Search icon

CEEBRAID-SIGNAL CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CEEBRAID-SIGNAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 23 Jul 1993
Branch of: CEEBRAID-SIGNAL CORPORATION, FLORIDA (Company Number P92000014772)
Business ALEI: 0288319
Annual report due: 29 Jul 2008
Business address: 40 RANDALL AVE, FREEPORT, NY, 11520
Place of Formation: FLORIDA

Agent

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

Officer

Name Role Business address Residence address
RICHARD SCHLESINGER Officer 250 AUSTRALIAN AVE. S., W. PALM BEACH, FL, 33401, United States -
JASON SCHLESINGER Officer 112 HOYT STREET, STAMFORD, CT, 06905, United States 80 Prospect Street, STAMFORD, CT, 06901, United States
ADAM SCHLESINGER Officer 112 HOYT STREET, STAMFORD, CT, 06905, United States 80 Prospect St, Stamford, CT, 06901-1616, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005975014 2017-11-13 2017-11-13 Withdrawal Certificate of Withdrawal -
0003576056 2007-11-16 - Annual Report Annual Report 2007
0003294573 2006-09-11 - Annual Report Annual Report 2006
0003152833 2006-01-12 - Annual Report Annual Report 2005
0002795788 2004-09-03 - Annual Report Annual Report 2004
0002795787 2004-09-03 - Annual Report Annual Report 2003
0002795167 2004-08-25 - Annual Report Annual Report 2002
0002311050 2001-08-30 - Annual Report Annual Report 1997
0002311058 2001-08-30 - Annual Report Annual Report 2000
0002311048 2001-08-30 - Annual Report Annual Report 1996
See something incorrect or outdated? Let us know

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