Search icon

SV MICROWAVE, INC.

Headquarter

Company Details

Entity Name: SV MICROWAVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 1992 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P92000002067
FEI/EIN Number 63-0368031
Address: 358 Hall Avenue, Wallingford, CT 06492
Mail Address: 358 Hall Avenue, Wallingford, CT 06492
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SV MICROWAVE, INC., CONNECTICUT 0956956 CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Lampo, Craig A. Treasurer 358 Hall Avenue, Wallingford, CT 06492

Secretary

Name Role Address
D'Amico, Lance E. Secretary 358 Hall Avenue, Wallingford, CT 06492

Director

Name Role Address
Lampo, Craig A. Director 358 Hall Avenue, Wallingford, CT 06492
D'Amico, Lance E. Director 358 Hall Avenue, Wallingford, CT 06492

President and General Manager

Name Role Address
Dinsdale, Andrew President and General Manager 358 Hall Avenue, Wallingford, CT 06492

Controller

Name Role Address
Patrick, Julie Controller 358 Hall Avenue, Wallingford, CT 06492

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 358 Hall Avenue, Wallingford, CT 06492 No data
CHANGE OF MAILING ADDRESS 2024-03-26 358 Hall Avenue, Wallingford, CT 06492 No data
REGISTERED AGENT NAME CHANGED 2023-08-10 C T CORPORATION SYSTEM No data
MERGER 2015-11-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000155739
MERGER 2015-11-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000155481
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1998-12-04 SV MICROWAVE, INC. No data
REINSTATEMENT 1997-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1995-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State