Search icon

CONSUMERS APPLIED TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSUMERS APPLIED TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jan 1992 (34 years ago)
Date of dissolution: 24 Mar 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Mar 1998 (27 years ago)
Document Number: P37272
FEI/EIN Number 010427843
Address: P.O. BOX 675, GLASTONBURY, CT, 06033
Mail Address: P.O. BOX 675, GLASTONBURY, CT, 06033
Place of Formation: MAINE

Key Officers & Management

Name Role Address
LAURITO JAMES P Treasurer 8 FAIRFIELD BOULEVARD, WALLINGFORD, CT, 06492
LUND THEODORE W Vice President 8 FAIRFIELD BOULEVARD, WALLINGFORD, CT, 06492
LUND THEODORE W Secretary 8 FAIRFIELD BOULEVARD, WALLINGFORD, CT, 06492
HAYNES PETER L Director THREE CANAL PLAZA, PORTLAND, ME, 04112
NORAN PAUL F Director THREE CANAL PLAZA, PORTLAND, ME, 04112
MACK JOSEPH P Vice President 5858 SOUTH SEMORAN BLVD., ORLANDO, FL, 32822
LAURITO JAMES P President 8 FAIRFIELD BOULEVARD, WALLINGFORD, CT, 06492
SCHUMANN PAUL D Director THREE CANAL PLAZA, PORTLAND, ME, 04112
LAURITO JAMES P Director 8 FAIRFIELD BOULEVARD, WALLINGFORD, CT, 06492

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 P.O. BOX 675, GLASTONBURY, CT 06033 -
CHANGE OF MAILING ADDRESS 1998-03-24 P.O. BOX 675, GLASTONBURY, CT 06033 -
REINSTATEMENT 1997-02-10 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-07-06 CONSUMERS APPLIED TECHNOLOGIES, INC. -

Documents

Name Date
Withdrawal 1998-03-24
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1995-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State