PHOENIX SIGNAL AND ELECTRIC CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PHOENIX SIGNAL AND ELECTRIC CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 12 Nov 2002 |
Branch of: | PHOENIX SIGNAL AND ELECTRIC CORP., NEW YORK (Company Number 2019138) |
Business ALEI: | 0730930 |
Annual report due: | 12 Nov 2005 |
Mailing address: | 7-11 SUFFERN PLACE, SUFFREN, NY, 10901 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT E. CRAIG | Officer | 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, United States | 265 MERLIN PLACE, WYCKOFF, NJ, 07481, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010434417 | 2022-02-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007304771 | 2021-04-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002963957 | 2004-12-30 | - | Annual Report | Annual Report | 2004 |
0002749720 | 2003-12-22 | - | Annual Report | Annual Report | 2003 |
0002503975 | 2002-11-12 | - | Business Registration | Certificate of Authority | - |
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