Entity Name: | KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 1984 (40 years ago) |
Branch of: | KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION, CONNECTICUT (Company Number 0025895) |
Date of dissolution: | 25 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | P04117 |
FEI/EIN Number |
060914701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 VISION WAY, BLOOMFIELD, CT, 06002, US |
Mail Address: | 1 VISION WAY, BLOOMFIELD, CT, 06002, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
KEATING NEAL J | Director | 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002 |
STARR ROBERT D | Director | 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002 |
Lariviere, Jr. Alphonse | Director | 1 VISON WAY, BLOOMFIELD, CT, 06002 |
Lariviere, Jr. Alphonse | President | 1 VISON WAY, BLOOMFIELD, CT, 06002 |
LISLE SHAWN G | Asst | 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002 |
GOODRICH PHILIP J | Vice President | 1332 BLUE HILLS AVE, BLOOMFIELD, CT, 06002 |
WEIHSMANN THOMAS A | Officer | 2145 BARRETT PARK DRIVE, SUITE, KENNESAW, GA, 30144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077929 | FLORIDA BEARINGS | EXPIRED | 2012-08-06 | 2017-12-31 | - | 150 SOUTH PINE ISLAND RD., STE 260, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-25 | 1 VISION WAY, BLOOMFIELD, CT 06002 | - |
REGISTERED AGENT CHANGED | 2019-10-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-16 | 1 VISION WAY, BLOOMFIELD, CT 06002 | - |
NAME CHANGE AMENDMENT | 1990-04-23 | KAMAN INDUSTRIAL TECHNOLOGIES CORPORATION | - |
EVENT CONVERTED TO NOTES | 1985-03-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000730438 | TERMINATED | 1000000684647 | LEON | 2015-06-26 | 2035-07-01 | $ 9,175.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000141223 | TERMINATED | 1000000121684 | LEON | 2009-07-06 | 2030-02-16 | $ 8,038.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2019-10-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-20 |
Reg. Agent Change | 2016-11-01 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State