Search icon

ASSA ABLOY FENESTRATION, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ASSA ABLOY FENESTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Nov 2010 (14 years ago)
Branch of: ASSA ABLOY FENESTRATION, LLC, NEW YORK (Company Number 3886134)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: M10000005056
FEI/EIN Number 80-0517021

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2605 Manitou Road, Rochester, NY, 14624, US
Mail Address: 2605 Manitou Road, Rochester, NY, 14624, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Mertz Eric Member 2605 Manitou Road, Rochester, NY, 14624
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091553 INTERLOCK ACTIVE 2024-08-01 2029-12-31 - 110 SARGENT DRIVE, NEW HAVEN, CT, 06511
G24000091554 INTERLOCK USA ACTIVE 2024-08-01 2029-12-31 - 110 SARGENT DRIVE, NEW HAVEN, CT, 06511
G23000155397 CALDWELL MANUFACTURING ACTIVE 2023-12-21 2028-12-31 - 2605 MANITOU ROAD, ROCHESTER, NY, 14624-1109
G23000157421 CALDWELL MANUFACTURING NORTH AMERICA ACTIVE 2023-12-21 2028-12-31 - 2605 MANITOU ROAD, ROCHESTER, NY, 14624-1109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2605 Manitou Road, Rochester, NY 14624 -
CHANGE OF MAILING ADDRESS 2024-04-25 2605 Manitou Road, Rochester, NY 14624 -
LC AMENDMENT AND NAME CHANGE 2023-12-06 ASSA ABLOY FENESTRATION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment and Name Change 2023-12-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State