LINDE ADVANCED MATERIAL TECHNOLOGIES INC. - Florida Company Profile

Entity Name: | LINDE ADVANCED MATERIAL TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Dec 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jul 2023 (2 years ago) |
Document Number: | P22030 |
FEI/EIN Number | 061249524 |
Address: | 10 Riverview Drive, DANBURY, CT, 06810, US |
Mail Address: | 10 Riverview Drive, DANBURY, CT, 06810, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CALLAHAN John M | Vice President | 10 Riverview Drive, DANBURY, CT, 06810 |
SIRMAN John | Vice President | 10 Riverview Drive, DANBURY, CT, 06810 |
SKARE Todd A | President | 10 Riverview Drive, DANBURY, CT, 06810 |
PEPPER Anthony M | ASSI | 10 Riverview Drive, DANBURY, CT, 06810 |
McDONNELL Colleen M | Treasurer | 10 Riverview Drive, DANBURY, CT, 06810 |
- | Agent | - |
Bichara Guillermo | Secretary | 10 Riverview Drive, DANBURY, CT, 06810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2023-07-13 | LINDE ADVANCED MATERIAL TECHNOLOGIES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 10 Riverview Drive, DANBURY, CT 06810 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 10 Riverview Drive, DANBURY, CT 06810 | - |
NAME CHANGE AMENDMENT | 1992-07-29 | PRAXAIR SURFACE TECHNOLOGIES, INC. | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State