Entity Name: | ELSAG BAILEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Jun 1992 (33 years ago) |
Date of dissolution: | 22 Mar 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2000 (25 years ago) |
Document Number: | P39208 |
FEI/EIN Number | 38-1911942 |
Address: | 501 MERRITT 7, NORWALK, CT 06851 |
Mail Address: | 501 MERRITT 7, NORWALK, CT 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WUTTIG, HARTNUT | Vice President | 29801 EUCLID AVE., WICKLIFFE, OH 44092 |
WOOLBERT, G. | Vice President | 6858 BURGUNDY NW, N. CANTON, OH |
ZAHARNA, M.N. | Vice President | 37259 HARLON DRIVE, WILLOUGHBY, OH |
Name | Role | Address |
---|---|---|
DELUMYEA, ROBERT A | RC | 29801 EUCLID AVE., WICKLIFFE, OH 44092 |
Name | Role | Address |
---|---|---|
FORRESTER, TRACI | Assistant Secretary | 29801 EUCLID AVE, WICKLIFFE, OH 44092 |
Name | Role | Address |
---|---|---|
HAUS, ANDREW | TO | 29801 EUCLID AVE, WICKLIFFE, OH 44092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-03-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-22 | 501 MERRITT 7, NORWALK, CT 06851 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-22 | 501 MERRITT 7, NORWALK, CT 06851 | No data |
Name | Date |
---|---|
Withdrawal | 2000-03-22 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State