Search icon

UNITED TECHNOLOGIES BUILDING SYSTEMS COMPANY

Company Details

Entity Name: UNITED TECHNOLOGIES BUILDING SYSTEMS COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 May 1981
Business ALEI: 0117641
Annual report due: 01 May 1995
Business address: ONE FINANCIAL PLZ, HARTFORD, CT, 06101
ZIP code: 06101
County: Hartford
Place of Formation: DELAWARE

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change BUILDING AUTOMATION, INC. UNITED TECHNOLOGIES BUILDING SYSTEMS COMPANY 1982-12-21
Name change UNITED TECHNOLOGIES BUILDING AUTOMATION, INC. BUILDING AUTOMATION, INC. 1981-10-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change No data
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change No data
0001521141 1995-03-29 No data Withdrawal Certificate of Withdrawal No data
0000898163 1988-03-04 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000898162 1984-05-30 No data Change of Agent Address Agent Address Change No data
0000981864 1982-12-21 No data Amendment Amend Name No data
0000981865 1981-10-07 No data Amendment Amend Name No data
0000898165 1981-05-06 No data Business Registration Certificate of Authority No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10483212 0112000 1982-01-19 SIMSBURY ROAD, Bloomfield, CT, 06002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website