Search icon

THERMO CIDTEC INC.

Branch

Company Details

Entity Name: THERMO CIDTEC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1997 (28 years ago)
Branch of: THERMO CIDTEC INC., NEW YORK (Company Number 1856645)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F97000001011
FEI/EIN Number 16-1467365
Address: 100 COMMERCE BLVD, LIVERPOOL, NY 13088
Mail Address: 100 COMMERCE BLVD, LIVERPOOL, NY 13088
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HERD, ROGER G President 81 WYMAN STREET, WALTHAM, MA 02454-9046

Director

Name Role Address
HERD, ROGER G Director 81 WYMAN STREET, WALTHAM, MA 02454-9046
DEKKERS, MARIJN E Director 81 WYMAN STREET, WALTHAM, MA 02454-9046

Assistant Secretary

Name Role Address
HOOGASIAN, SETH H Assistant Secretary 81 WYMAN STREET, WALTHAM, MA 02454-9046
AGHABABIAN, ROBERT V Assistant Secretary 81 WYMAN STREET, WALTHAM, MA 02454-9046

Secretary

Name Role Address
LAMBERT, SANDRA Secretary 81 WYMAN STREET, WALTHAM, MA 02454-9046

Treasurer

Name Role Address
APICERNO, KENNETH J Treasurer 81 WYMAN STREET, WALTHAM, MA 02454-9046

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-05-09 No data No data
NAME CHANGE AMENDMENT 2001-05-09 THERMO CIDTEC INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-09 100 COMMERCE BLVD, LIVERPOOL, NY 13088 No data
CHANGE OF MAILING ADDRESS 2001-05-09 100 COMMERCE BLVD, LIVERPOOL, NY 13088 No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Name Change 2001-05-10
REINSTATEMENT 2001-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State