ELECTRONIC TECHNOLOGIES CORPORATION USA
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ELECTRONIC TECHNOLOGIES CORPORATION USA |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Mar 1999 |
Branch of: | ELECTRONIC TECHNOLOGIES CORPORATION USA, NEW YORK (Company Number 1370349) |
Business ALEI: | 0616930 |
Annual report due: | 22 Mar 2012 |
Mailing address: | 11819 N. PENNSYLVANIA STREET, CARMEL, IN, 46032 |
Place of Formation: | NEW YORK |
E-Mail: | angela_spalding@irco.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DERRICK GOINS | Officer | 11819 N. PENNSYLVANIA ST, CARMEL, IN, 46032, United States | 7821 TANAGER LANE, INDIANAPOLIS, IN, 46256, United States |
MICHAEL BRYAN | Officer | 800 B BEATY STREET, DAVIDSON, NC, 28036, United States | 5071 LAKEVIEW CIRCLE, SHERRILLS FORD, NC, 28673, United States |
MICHAEL BOSQUEZ | Officer | 6230 BURY DRIVE, EDEN PRAIRIE, MN, 55346, United States | 15729 85TH PLACE NORTH, MAPLE GROVE, MN, 55311, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ELECTRONIC TECHNOLOGIES CORPORATION NORTHEAST | ELECTRONIC TECHNOLOGIES CORPORATION USA | 2002-12-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010990610 | 2022-08-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010617256 | 2022-06-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004347521 | 2011-03-29 | - | Annual Report | Annual Report | 2011 |
0004115515 | 2010-03-09 | - | Annual Report | Annual Report | 2010 |
0003879328 | 2009-03-04 | - | Annual Report | Annual Report | 2009 |
0003695200 | 2008-04-21 | - | Annual Report | Annual Report | 2008 |
0003468659 | 2007-05-31 | - | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003265465 | 2006-07-19 | - | Annual Report | Annual Report | 2006 |
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