Search icon

M/A-COM, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: M/A-COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2002 (23 years ago)
Date of dissolution: 04 May 2011
Branch of: M/A-COM, INC., Florida (Company Number P99000036471)
Entity Number: 2794704
ZIP code: 17057
County: New York
Place of Formation: Florida
Address: 2901 FULLING MILL ROAD, MIDDLETOWN, PA, United States, 17057
Principal Address: 1011 PAWTUCKET BLVD, LOWELL, MA, United States, 01854

DOS Process Agent

Name Role Address
C/O TYCO ELECTRONICS CORPORATION DOS Process Agent 2901 FULLING MILL ROAD, MIDDLETOWN, PA, United States, 17057

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD JAMES SUMINSKI Chief Executive Officer 1011 PAWTUCKET BLVD, LOWELL, MA, United States, 01854

History

Start date End date Type Value
2008-07-15 2010-07-07 Address 1011 PAWTUCKET BLVD, LOWELL, MA, 01854, USA (Type of address: Chief Executive Officer)
2004-07-15 2008-07-15 Address 1011 PAWTUCKET BLVD, LOWELL, MA, 01854, USA (Type of address: Chief Executive Officer)
2002-12-20 2011-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-29 2011-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-29 2002-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504000222 2011-05-04 SURRENDER OF AUTHORITY 2011-05-04
100707002553 2010-07-07 BIENNIAL STATEMENT 2010-07-01
080715002688 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060608003057 2006-06-08 BIENNIAL STATEMENT 2006-07-01
040715002514 2004-07-15 BIENNIAL STATEMENT 2004-07-01

Court Cases

Court Case Summary

Filing Date:
2012-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
NEW YORK STATE TECHNOLOGY ENTE
Party Role:
Plaintiff
Party Name:
M/A-COM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
M/A-COM, INC.
Party Role:
Plaintiff
Party Name:
BASHFORD
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
M/A-COM, INC.
Party Role:
Plaintiff
Party Name:
LYNMARK CONSTRUCTION AND MANAG
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State