Entity Name: | BRIDGEPORT MACHINES, INC. |
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: | 13 Jun 1986 (39 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P10443 |
FEI/EIN Number |
061169678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 LINDLEY ST., BRIDGEPORT, CT, 06606 |
Mail Address: | 500 LINDLEY ST., BRIDGEPORT, CT, 06606 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
CIAMPA KAREN M | Secretary | 1 POST OFFICE SQ. STE 4100, BOSTON, MA, 02109 |
GOLDMAN DAVID L | Director | 1 POST OFFICE SQ. STE 4100, BOSTON, MA, 02109 |
CLEMENS RICHARD E | President | 500 LINDLEY ST., BRIDGEPORT, CT, 06606 |
CHRISTIE GORDON | Vice President | 500 LINDLEY ST., BRIDGEPORT, CT, 06606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-29 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-08-21 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State