Search icon

GE GOVERNMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GE GOVERNMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jan 1991 (35 years ago)
Date of dissolution: 13 Nov 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2008 (17 years ago)
Document Number: P32434
FEI/EIN Number 141682540
Address: 3135 EASTON TURNPIKE, FAIRFIELD, CT, 06828
Mail Address: PO BOX 2216, SCHENECTADY, NY, 12301
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAMERON BARBARA A Vice President 12 CORP WOODS BLVD, ALBANY, NY, 12211
CAMERON BARBARA A Assistant Treasurer 12 CORP WOODS BLVD, ALBANY, NY, 12211
HEALING ROBERT E Vice President 3135 EASTON TURNPIKE, FAIRFIELD, CT, 06431
MAXSTADT RICHARD T Vice President 12 CORPORATE WOODS BLVD., LATHAM, NY, 12111
MAXSTADT RICHARD T Assistant Treasurer 12 CORPORATE WOODS BLVD., LATHAM, NY, 12111
AMEEN PHILIP D President 3135 EASTON TURNPIKE, FAIRFIELD, CT, 06431
AMEEN PHILIP D Director 3135 EASTON TURNPIKE, FAIRFIELD, CT, 06431
BUCHANAN MARK E Vice President 12 CORPORATE WOODS BLVD., LATHAM, NY, 12111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828 -
CHANGE OF MAILING ADDRESS 2001-05-11 3135 EASTON TURNPIKE, FAIRFIELD, CT 06828 -

Documents

Name Date
Withdrawal 2008-11-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State