Detail by Entity Name

Florida Profit Corporation

SV MICROWAVE, INC.

Filing Information
P92000002067 63-0368031 11/04/1992 FL ACTIVE CORPORATE MERGER 11/16/2015 NONE
Principal Address
358 Hall Avenue
Wallingford, CT 06492

Changed: 03/26/2024
Mailing Address
358 Hall Avenue
Wallingford, CT 06492

Changed: 03/26/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/10/2023

Address Changed: 09/28/2005
Officer/Director Detail Name & Address

Title Treasurer

Lampo, Craig A.
358 Hall Avenue
Wallingford, CT 06492

Title Secretary

D'Amico, Lance E.
358 Hall Avenue
Wallingford, CT 06492

Title Director

Lampo, Craig A.
358 Hall Avenue
Wallingford, CT 06492

Title President and General Manager

Dinsdale, Andrew
358 Hall Avenue
Wallingford, CT 06492

Title Controller

Patrick, Julie
358 Hall Avenue
Wallingford, CT 06492

Title Director

D'Amico, Lance E.
358 Hall Avenue
Wallingford, CT 06492

Annual Reports
Report YearFiled Date
2023 02/26/2023
2023 08/10/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
08/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
07/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
05/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
11/16/2015 -- Merger View image in PDF format
11/06/2015 -- Merger View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
09/28/2005 -- Reg. Agent Change View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
12/04/1998 -- Name Change View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
10/13/1997 -- REINSTATEMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format