Search icon

ANDLINGER & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ANDLINGER & COMPANY, 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: 19 Aug 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P15636
FEI/EIN Number 133015597

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

Address: 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591
Mail Address: 4445 NORTH A1A, #235, VERO BCH, FL, 32963
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAGIDA STEPHEN A. Secretary 105 HARBOR DRIVE #125, STANFORD, CT, 06902
ANDLINGER MERRICK G President 303 S BROADWAY, TARRYTOWN, NY, 10591
MITCHELL IVAR W Vice President 4445 N HIGHWAY AIR, VERO BEACH, FL, 32963
RUSSELL, JAMES R. Treasurer 303 SOUTH BROADWAY, TARRYTOWN, NY
ANDLINGER, GERHARD R. Director 101 DOVE PLUM ROAD, VERO BEACH, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 303 SOUTH BROADWAY, TARRYTOWN, NY 10591 -
CHANGE OF MAILING ADDRESS 1999-04-22 303 SOUTH BROADWAY, TARRYTOWN, NY 10591 -
REGISTERED AGENT NAME CHANGED 1992-02-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State