Entity Name: | INFRASOURCE UNDERGROUND CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 30 Mar 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Mar 2005 (20 years ago) |
Document Number: | F98000000253 |
FEI/EIN Number | 581696154 |
Address: | 100 WEST SIXTH STREET, MEDIA, PA, 19063 |
Mail Address: | 100 WEST SIXTH STREET, MEDIA, PA, 19063 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HELWIG DAVID R | Director | 100 WEST SIXTH STREET STE. 300, MEDIA, PA, 19063 |
Name | Role | Address |
---|---|---|
MULLER WILLIAM H | Assistant Secretary | 100 WEST SIXTH STREET STE. 300, MEDIA, PA, 19063 |
Name | Role | Address |
---|---|---|
DAILY PAUL M | President | 2936 SOUTH 100TH 166TH STREET, NEW BERLIN, WI, 53151 |
Name | Role | Address |
---|---|---|
MONTGOMERY TERENCE R | Treasurer | 100 WEST SIXTH STREET STE. 300, MEDIA, PA, 19063 |
Name | Role | Address |
---|---|---|
CLEVELAND ROBERT E | Assistant Treasurer | 2936 SOUTH 100TH 166TH STREET, NEEW BERLIN, WI, 53151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-03-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-30 | 100 WEST SIXTH STREET, MEDIA, PA 19063 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-30 | 100 WEST SIXTH STREET, MEDIA, PA 19063 | No data |
NAME CHANGE AMENDMENT | 2004-08-12 | INFRASOURCE UNDERGROUND CONSTRUCTION SERVICES, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2005-03-30 |
ANNUAL REPORT | 2005-01-20 |
Name Change | 2004-08-12 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-03-09 |
ANNUAL REPORT | 2000-02-23 |
ANNUAL REPORT | 1999-02-21 |
Foreign Profit | 1998-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State