Search icon

LINDE ADVANCED MATERIAL TECHNOLOGIES INC.

Company Details

Entity Name: LINDE ADVANCED MATERIAL TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: P22030
FEI/EIN Number 06-1249524
Address: 10 Riverview Drive, DANBURY, CT 06810
Mail Address: 10 Riverview Drive, DANBURY, CT 06810
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
Skare, Todd a Director 10 Riverview Drive, DANBURY, CT 06810

Asst. Secretary

Name Role Address
Callahan, John M Asst. Secretary 10 RIVERVIEW DRIVE, DANBURY, CT 06810
PEPPER, ANTHONY Asst. Secretary 10 Riverview Drive, DANBURY, CT 06810

Vice President

Name Role Address
Callahan, John M Vice President 10 RIVERVIEW DRIVE, DANBURY, CT 06810
Durbin, Sean Vice President 10 Riverview Drive, Danbury, CT 06810

Treasurer

Name Role Address
Volmer, Tamara Treasurer 10 Riverview Drive, DANBURY, CT 06810

Secretary

Name Role Address
Bichara, Guillermo Secretary 10 Riverview Drive, DANBURY, CT 06810

President

Name Role Address
Skare, Todd a President 10 Riverview Drive, DANBURY, CT 06810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2023-07-13 LINDE ADVANCED MATERIAL TECHNOLOGIES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 10 Riverview Drive, DANBURY, CT 06810 No data
CHANGE OF MAILING ADDRESS 2017-04-20 10 Riverview Drive, DANBURY, CT 06810 No data
NAME CHANGE AMENDMENT 1992-07-29 PRAXAIR SURFACE TECHNOLOGIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2024-02-09
Name Change 2023-07-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State