GENERAL TRAFFIC EQUIPMENT CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GENERAL TRAFFIC EQUIPMENT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Aug 2012 |
Branch of: | GENERAL TRAFFIC EQUIPMENT CORP., NEW YORK (Company Number 734811) |
Business ALEI: | 1081865 |
Annual report due: | 31 Aug 2017 |
Business address: | 259 BROADWAY, NEWBURGH, NY, 12550 |
Place of Formation: | NEW YORK |
E-Mail: | darcy@generaltrafficequip.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | darcy@generaltrafficequip.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RAY STAFFON | Officer | 259 BROADWAY, NEWBURGH, NY, 12550, United States | 3 CLOUD ST., NEWBURGH, NY, 12550, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011835205 | 2023-06-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011724622 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005904509 | 2017-08-07 | - | Annual Report | Annual Report | 2014 |
0005904515 | 2017-08-07 | - | Annual Report | Annual Report | 2016 |
0005904514 | 2017-08-07 | - | Annual Report | Annual Report | 2015 |
0005903718 | 2017-08-04 | - | Annual Report | Annual Report | 2013 |
0004710072 | 2012-08-30 | - | 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