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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Skare, Todd a | Director | 10 Riverview Drive, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Callahan, John M | Asst. Secretary | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
PEPPER, ANTHONY | Asst. Secretary | 10 Riverview Drive, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Callahan, John M | Vice President | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Durbin, Sean | Vice President | 10 Riverview Drive, Danbury, CT 06810 |
Name | Role | Address |
---|---|---|
Volmer, Tamara | Treasurer | 10 Riverview Drive, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Bichara, Guillermo | Secretary | 10 Riverview Drive, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
Skare, Todd a | President | 10 Riverview Drive, DANBURY, CT 06810 |
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 |
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