Search icon

NEW TECHNOLOGY PRECISION MACHINING CO., INC.

Company Details

Entity Name: NEW TECHNOLOGY PRECISION MACHINING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1999 (25 years ago)
Date of dissolution: 24 Jun 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: P99000092134
FEI/EIN Number 06-1561291
Address: 15915 Assembly Loop, Jupiter, FL, 33478, US
Mail Address: 15915 Assembly Loop, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Noyes Ralph E President 15300 Park of Commerce Boulevard, Jupiter, FL, 33478

Treasurer

Name Role Address
Podila NVD Kumar Treasurer 99 East River Drive, East Hartford, CT, 06108

Secretary

Name Role Address
Sen Nilanjan Secretary 99 East River Drive, East Hartford, CT, 06108

Director

Name Role Address
Edwards Thomas M Director 99 East River Drive, East Hartford, CT, 06108
Sigmund Richard Kennet Director 99 East River Drive, East Hartford, CT, 06108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068261 NEW TECH EXPIRED 2018-06-14 2023-12-31 No data 5TH FLOOR, EAST HARTFORD, CT, 06108

Events

Event Type Filed Date Value Description
MERGER 2019-06-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F17000000668. MERGER NUMBER 300000194033
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 15915 Assembly Loop, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2019-03-20 15915 Assembly Loop, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2018-08-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2019-03-20
Reg. Agent Change 2018-08-20
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State