ADAMS RITE MANUFACTURING CO.


Address: 110 Sargent Dr, New Haven, CT 06511

ADAMS RITE MANUFACTURING CO. (Entity# 00708055) is a corporation registered with California Secretary of State. The business incorporation date is June 28, 1974. The corporation status is Dissolved.

Business Overview

Corporation Number 00708055
Corporation Name ADAMS RITE MANUFACTURING CO.
Incorporation Date 1974-06-28
Corporation Status Dissolved
SO File Number 0066492
SO File Date 2013-07-03
Mailing Address 110 Sargent Dr
New Haven
CT 06511
CEO Name SCOTT BAKER
CEO Address 260 Santa Fe St
Pomona
CA 91767
Agent Name C T CORPORATION SYSTEM
Agent Address 818 W 7th St Ste 930
Los Angeles
CA 90017
Entity Type Articles of Incorporation
Corporation Tax Base Stock
Transaction Julian Date 2014-01-02

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2013-11-19 - Certificate of Dissolution D1209379
2013-11-19 - Certificate of Dissolution EFF DATE OF DISS 12/31/2013
2006-03-24 - MERG MERGED IN C2853018
AR ACQUISITION SUB, INC.
A0642223
2002-01-25 - Certificate of Amendment A0576029
2002-01-18 - REST A0575511
1992-04-30 - Certificate of Amendment A0417769
1991-12-24 - MERG MERGED IN C0705332
QUADRASTAT CORPORATION
A0412351
1985-01-15 - MERG SURVIVOR-MERGED IN C0742513
ARCHITECTURAL DISC, INC.
A0293685
1975-07-10 - Certificate of Amendment NAME CHANGE FROM:
ADAMS RITE ARCHITECTURAL HARDWARE
A0156781

Office Location

Street Address 110 SARGENT DR
City NEW HAVEN
State CT
Zip Code 06511

Business entities in the same location

Entity Name Office Address CEO/Agent Incorporation
Security Metal Products Corporation 110 Sargent Dr, New Haven, CT 06516 CHRIS HOLLOWAY 2010-08-13
Valli & Valli (usa) Inc. 110 Sargent Dr, New Haven, CT 06651 THANASIS MOLOKOTOS 2008-10-24
Lasercard Corporation 110 Sargent Dr, New Haven, CT 06511 DENIS RAYMOND HEBERT 2005-03-30
Epitome Hardware, Inc. 110 Sargent Dr, New Haven, CT 06511 MICHAEL CLARKE 2004-07-23
Yale Residential Security Products, Inc. 110 Sargent Dr, C/o Assa Abloy Inc, New Haven, CT 06511 THOMAS MILLAR 2002-01-11
Electronic Security Devices, Inc. 110 Sargent Dr, New Haven, CT 06511 SCOTT BAKER 1996-08-16
Actividentity, Inc. 110 Sargent Dr, New Haven, CT 06511 DENIS RAYMOND HEBERT 1996-01-09
Sargent Manufacturing Company 110 Sargent Dr, New Haven, CT 06511 CLAS THELIN 1992-10-26

Business entities in the same zip code

Entity Name Office Address CEO/Agent Incorporation
Powerhouse Energy, Inc. 64b Edwards Street, New Haven, CT 06511 KATRINA BARLOW 2017-07-20
Ebet Technologies, Inc. 600 Long Wharf Dr, New Haven, CT 06511 ANDREW GAUGHAN 2016-08-10
Bump Worldwide Inc. 600 Long Wharf Drive, New Haven, CT 06511 DANIEL TANENBAUM 2016-05-04
Rxgen, Inc. 4 Science Park, 4th Floor, New Haven, CT 06511 MATTHEW LAWRENCE 2015-05-29
Ameristar Perimeter Security Usa Inc. 110 Sargent Drive, New Haven, CT 06511 THANASIS MOLOKOTOS 2013-10-11
The Hole In The Wall Gang Fund, Inc. 555 Long Wharf Drive, New Haven, CT 06511 JAMES H. CANTON 2011-04-04
Rockwood Manufacturing Company 110 Sargent Drive, New Haven, CT 06511 ERIC SEJOURNE 2010-03-19
Assa Abloy Service Centers Inc. 110 Sargent Drive, New Haven, CT 06511 KENT WINTER 2010-01-04
Ebet Technologies, Inc. 555 Long Wharf Drive, 11th Floor, New Haven, CT 06511 JOEY D. MICHAELS 2009-10-05
4front Engineered Solutions, Inc. 110 Sargent Drive, New Haven, CT 06511 KEITH F MOORE 2008-01-07

Business Officer

Role Name / Organization Address
Agent C T CORPORATION SYSTEM

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511

Improve Information

Please comment or provide details below to improve the information on ADAMS RITE MANUFACTURING CO..

Dataset Information

Data Provider California Secretary of State
Jurisdiction California State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

Trending Searches