Entity Name: | SIG ACQUISITION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Aug 1998 (26 years ago) |
Branch of: | SIG ACQUISITION CO., INC., CONNECTICUT (Company Number 0595055) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F98000004412 |
FEI/EIN Number | 061521399 |
Address: | 322 NORTH MAIN STREET, WALLINGFORD, CT, 06492 |
Mail Address: | 322 NORTH MAIN STREET, WALLINGFORD, CT, 06492 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SINCLAIR DAVID N | Chairman | 322 NORTH MAIN STREET, WALLINGFORD, CT, 06492 |
Name | Role | Address |
---|---|---|
SINCLAIR DAVID N | Treasurer | 322 NORTH MAIN STREET, WALLINGFORD, CT, 06492 |
Name | Role | Address |
---|---|---|
CORNELIUS WILLIAM G | Director | 322 NORTH MAIN STREET, WALLINGFORD, CT, 06492 |
Name | Role | Address |
---|---|---|
CORNELIUS WILLIAM G | President | 322 NORTH MAIN STREET, WALLINGFORD, CT, 06492 |
Name | Role | Address |
---|---|---|
LAWSON WILLIAM W | Secretary | 322 NORTH MAIN STREET, WALLINGFORD, CT, 06492 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 1998-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State