Entity Name: | AMPHENOL 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: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 18 Sep 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Sep 2003 (22 years ago) |
Document Number: | P13953 |
FEI/EIN Number |
222785165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 358 HALL AVE., WALLINGFORD, CT, 06492 |
Mail Address: | P.O. BOX 5030, WALLINGFORD, CT, 06492 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WETMORE, E.C. | Secretary | 4 SHELTON TERRACE, TRUMBULL, CT |
COHANE, T.F. | Secretary | 65 PINE BROOK CT, CHESHIRE, CT |
COHANE, T.F. | Vice President | 65 PINE BROOK CT, CHESHIRE, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
LOEFFLER M. H. | CPCE | 18 EAST SHORE ROAD, MORRIS, CT, 06763 |
JEPSEN EDWARD G. | Executive Vice President | 14 GALE ROAD, BLOOMFIELD, CT |
REARDON DIANA G. | Trustee | 25 FREEDOM WAY, GLASTONBURY, CT |
REARDON DIANA G. | Chairman | 25 FREEDOM WAY, GLASTONBURY, CT |
CLARKSON ANDREW W | Director | 328 GREENLEY ROAD, NEW CANAAN, CT, 06840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-18 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-13 | 358 HALL AVE., WALLINGFORD, CT 06492 | - |
Name | Date |
---|---|
Withdrawal | 2003-09-18 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-03-15 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-03-26 |
ANNUAL REPORT | 1996-03-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State