Detail by Entity Name

Florida Profit Corporation

AMPHENOL CUSTOM CABLE, INC.

Filing Information
P99000080752 59-3598895 09/13/1999 FL ACTIVE AMENDMENT 04/09/2024 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: 07/21/2016

Address Changed: 07/21/2016
Officer/Director Detail Name & Address

Title Senior Vice President

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

Title CFO

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

Title VP, Accounting

Ivas, Michael R.
358 Hall Avenue
Wallingford, CT 06492

Title Senior VP, Human Resources

Silverman, David
358 Hall Avenue
Wallingford, CT 06492

Title Senior Vice President, Secretary & General Counsel

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

Title Assistant Secretary

Dorrough, Stephen
358 Hall Avenue
Wallingford, CT 06492

Title Director

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

Title Director

Norwitt, R. Adam
358 Hall Avenue
Wallingford, CT 06492

Title VP

Turner, Mark
358 Hall Avenue
Wallingford, CT 06492

Title Treasurer

Turner, Mark
358 Hall Avenue
Wallingford, CT 06492

Title VP, Tax

Voccio, Gary
358 Hall Avenue
Wallingford, CT 06492

Title Controller

Steward, Melissa
358 Hall Avenue
Wallingford, CT 06492

Title P/GM

BARRETT, DANIEL
358 HALL AVENUE
WALLINGFORD, CT 06492

Annual Reports
Report YearFiled Date
2023 03/03/2023
2023 09/13/2023
2024 03/26/2024

Document Images
04/09/2024 -- Amendment View image in PDF format
03/26/2024 -- ANNUAL REPORT View image in PDF format
09/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- 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
04/18/2017 -- Name Change View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
07/21/2016 -- Reg. Agent Change View image in PDF format
06/27/2016 -- ANNUAL REPORT View image in PDF format
12/31/2015 -- Amendment View image in PDF format
08/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
12/17/2012 -- ANNUAL REPORT View image in PDF format
10/31/2012 -- Amended and Restated Articles View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- Amendment View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
11/30/2000 -- Amended and Restated Articles View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
09/13/1999 -- Domestic Profit View image in PDF format