Search icon

INTERNATIONAL COMFORT PRODUCTS CORPORATION (USA) - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COMFORT PRODUCTS CORPORATION (USA)
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: 16 Nov 1987 (37 years ago)
Date of dissolution: 13 Nov 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2003 (21 years ago)
Document Number: P16831
FEI/EIN Number 311159850

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

Address: ONE CARRIER PLACE, FARMINGTON, CT, 06034, US
Mail Address: ONE CARRIER PLACE, FARMINGTON, CT, 06034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HARTMAN FRANK President 650 HEIL QUAKER AVE, LEWISBURG, TN, 37091
GALLI ROBERT E Vice President ONE CARRIER PLACE, FARMINGTON, CT, 06034
WITZKY CHRISTOPHER Treasurer ONE CARRIER PLACE, FARMINGTON, CT, 06034
HILL ROBERT N Assistant Treasurer CARRIER PARKWAY, SYRACUSE, NY, 13221
GAILING EDWARD R Assistant Secretary ONE FINANCIAL PLAZA, HARTFORD, CT, 06101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-13 ONE CARRIER PLACE, FARMINGTON, CT 06034 -
CHANGE OF MAILING ADDRESS 2003-11-13 ONE CARRIER PLACE, FARMINGTON, CT 06034 -
NAME CHANGE AMENDMENT 1997-07-08 INTERNATIONAL COMFORT PRODUCTS CORPORATION (USA) -
NAME CHANGE AMENDMENT 1990-05-02 INTER-CITY PRODUCTS CORPORATION (USA) -

Documents

Name Date
Withdrawal 2003-11-13
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1997-07-30
AMENDMENT 1997-07-08
ANNUAL REPORT 1996-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State