COOPER-ATKINS CORPORATION
Headquarter
Entity Name: | COOPER-ATKINS CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 30 Nov 1960 |
Business ALEI: | 0011142 |
Business address: | 33 REEDS GAP RD., MIDDLEFIELD, CT, 06455 |
Mailing address: | 33 REEDS GAP ROAD, MIDDLEFIELD, CT, 06455 |
ZIP code: | 06455 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 6000 |
E-Mail: | CDUPLESSIS@COOPER-ATKINS.COM |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN G. SHIVELY | Officer | 8100 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, United States | 8100 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, United States |
MARK DUNSON | Officer | 1065 BIG SHANTY ROAD NW, SUITE 100, KENNESAW, GA, 30144, United States | 1065 BIG SHANTY ROAD NW, SUITE 100, KENNESAW, GA, 30144, United States |
JOHN SPERINO | Officer | 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, United States | 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, United States |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
APSP.0003414 | APPRENTICESHIP SPONSOR | APPROVED | APPROVED | 2012-08-09 | 2015-07-01 | 2016-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COOPER INSTRUMENT CORPORATION | COOPER-ATKINS CORPORATION | 2003-06-20 |
Name change | COOPER THERMOMETER COMPANY THE | COOPER INSTRUMENT CORPORATION | 1984-07-12 |
Name change | THE FLOYD WALLACE THERMOMETER CORPORATION | COOPER THERMOMETER COMPANY THE | 1960-12-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010097594 | 2021-07-30 | 2021-07-30 | Merger | Certificate of Merger | - |
0006167649 | 2018-04-23 | 2018-04-23 | Interim Notice | Interim Notice | - |
0006068817 | 2018-01-17 | 2018-01-17 | Change of Agent | Agent Change | - |
0005827944 | 2017-04-27 | 2017-04-27 | Merger | Certificate of Merger | - |
0005690219 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information