SIGNACON CONTROLS, INC. - Florida Company Profile
Branch
Entity Name: | SIGNACON CONTROLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Aug 1988 (37 years ago) |
Branch of: | SIGNACON CONTROLS, INC., NEW YORK (Company Number 193992) |
Date of dissolution: | 15 Dec 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 1999 (26 years ago) |
Document Number: | P20569 |
FEI/EIN Number | 132554046 |
Address: | 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523 |
Mail Address: | 4330 PARK TERRACE DR., WESTLAKE CILLAGE, CA, 91361 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CARTER C MICHAEL | Secretary | 4330 PARK TERR DR, WESTLAKE VILLAGE, CA, 91361 |
CARTER C MICHAEL | Director | 4330 PARK TERR DR, WESTLAKE VILLAGE, CA, 91361 |
MCCLOSKEY JAMES P | Treasurer | 4330 PARK TERR DR, WESTLAKE VILLAGE, CA, 91361 |
MCCLOSKEY JAMES P | Director | 4330 PARK TERR DR, WESTLAKE VILLAGE, CA, 91361 |
SCHAPS, ROBERT S. | President | 149 BREWSTER ROAD, SCARSDALE, NY |
SCHAPS, ROBERT S. | Director | 149 BREWSTER ROAD, SCARSDALE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-12-15 | - | - |
CHANGE OF MAILING ADDRESS | 1999-12-15 | 6 WESTCHESTER PLAZA, ELMSFORD, NY 10523 | - |
Name | Date |
---|---|
Withdrawal | 1999-12-15 |
ANNUAL REPORT | 1999-08-05 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State