Name: | DEL-TRON PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1996 (28 years ago) |
Date of dissolution: | 11 May 2001 |
Branch of: | DEL-TRON PRECISION, INC., Connecticut (Company Number 0079713) |
Entity Number: | 2088713 |
ZIP code: | 06801 |
County: | Putnam |
Place of Formation: | Connecticut |
Address: | 5 TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
RALPH A MCINTOSH | Chief Executive Officer | 5 TROWBRIDGE DRIVE, BETHEL, CT, United States, 06801 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 2001-05-11 | Address | 5 TROWBRIDGE DRIVE, BETHEL, CT, 06801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010511000560 | 2001-05-11 | SURRENDER OF AUTHORITY | 2001-05-11 |
001127002644 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981207002258 | 1998-12-07 | BIENNIAL STATEMENT | 1998-12-01 |
961202000270 | 1996-12-02 | APPLICATION OF AUTHORITY | 1996-12-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State