Search icon

GE GOVERNMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GE GOVERNMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 1991 (34 years ago)
Date of dissolution: 13 Nov 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2008 (16 years ago)
Document Number: P32434
FEI/EIN Number 141682540

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State