Entity Name: | SPECIALTY EQUIPMENT MANUFACTURING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jan 1998 (27 years ago) |
Date of dissolution: | 13 Dec 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Dec 2002 (22 years ago) |
Document Number: | F98000000499 |
FEI/EIN Number | 314205041 |
Address: | CARRIER CORPORATION, CARRIER PARKWAY, BLDG TR-20, SYRACUSE, NY, 13221 |
Mail Address: | CARRIER CORPORATION, TAX DEPT., TR-5, PO BOX 4808, SYRACUSE, NY, 13221-4808 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RHODENBAUGH JEFFREY | President | 1245 CORPORATE BLVD., STE 401, AURORA, IL, 60504 |
RHODENBAUGH JEFFREY P | President | 1245 CORPORATE BLVD., STE 401, AURORA, IL |
Name | Role | Address |
---|---|---|
HILL ROBERT N | Assistant Treasurer | CARRIER PARKWAY, TR-5, SYRACUSE, NY, 132214808 |
Name | Role | Address |
---|---|---|
RHODENBAUGH JEFFREY P | Director | 1245 CORPORATE BLVD., STE 401, AURORA, IL |
Name | Role | Address |
---|---|---|
GALLI ROBERT E | Secretary | ONE CARRIERR PLACE, FARMINGTON, CT, 06034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-12-13 | CARRIER CORPORATION, CARRIER PARKWAY, BLDG TR-20, SYRACUSE, NY 13221 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-19 | CARRIER CORPORATION, CARRIER PARKWAY, BLDG TR-20, SYRACUSE, NY 13221 | No data |
Name | Date |
---|---|
Withdrawal | 2002-12-13 |
ANNUAL REPORT | 2002-08-04 |
ANNUAL REPORT | 2001-05-19 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-04-01 |
Foreign Profit | 1998-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State