AMODEX PRODUCTS, INCORPORATED

Overview

  1. Status: Active
  2. Type: Stock
  3. Date registration: April 11, 1958
  4. Sub Status: Ready for dissolution

  5. Account Number: August 18, 0002

  6. Annual Report Due Date: April 30, 2020

  7. Citizen Ship: Domestic

  8. Formation Place: CT

  9. State Or Territory Formation: Connecticut

  10. Reason For Administrative: Failure to file Annual Report

  11. Naics Code: All Other Miscellaneous Textile Product Mills (314999)

Filing

1.

April 08, 2021

3 properties
Annual Report
Annual Report
2.

April 05, 2019

3 properties
Annual Report
Annual Report
3.

October 05, 2018

3 properties
Annual Report
Annual Report
4.

June 14, 2017

3 properties
Annual Report
Annual Report
5.

April 19, 2016

3 properties
Annual Report
Annual Report

Business agents

1.

Beverlee F. Dacey

14 properties
[email protected]
1354 State St, Bridgeport CT 06605
  • Business Id: 0002230
  • Type: Individual
  • Business Address: 1354 STATE ST, BRIDGEPORT, CT, 06605, United States
  • Mailing Address: 1354 STATE ST, BRIDGEPORT, CT, 06605, United States
  • Mailing Street Address 1: 1354 STATE ST
  • Mailing City: BRIDGEPORT
  • Mailing Zip Code: 06605
  • Mailing State: CT
  • Mailing Country: United States
  • Residence Street Address 1: 257 REDDING RD.
  • Residence City: EASTON
  • Residence State: CT
  • Residence Zip Code: 06612
  • Residence Country: United States

Principals

1.

Alexander Dacey

6 properties
1354 State St, Bridgeport CT 06605
  • Residence Address: 257 REDDING ROAD, EASTON, CT, 06612, United States
  • Residence Street Address 1: 257 REDDING ROAD
  • Residence City: EASTON
  • Residence State: CT
  • Residence Zip Code: 06612
  • Residence Country: United States
2.

A. Peter Dacey

6 properties
1354 State St, Bridgeport CT 06605
  • Residence Address: 65 EAST COMMON, EASTON, CT, 06612, United States
  • Residence Street Address 1: 65 EAST COMMON
  • Residence City: EASTON
  • Residence State: CT
  • Residence Zip Code: 06612
  • Residence Country: United States
3.

Beverlee F. Dacey

6 properties
989 Hancock Avenue, Bridgeport CT 06605
  • Residence Address: 257 REDDING ROAD, EASTON, CT, 06612, United States
  • Residence Street Address 1: 257 REDDING ROAD
  • Residence City: EASTON
  • Residence State: CT
  • Residence Zip Code: 06612
  • Residence Country: United States

Nearby locations

Name Location
ANTINOZZI ASSOCIATES, P.C. 271 FAIRFIELD AVE, Bridgeport, CT, 06604
ANTON N. CHINNIAH, M.D., P.C. 1450 BARNUM AVENUE SUITE 105, Bridgeport, CT, 06610
ATLAS HOBBING AND TOOL COMPANY, INCORPORATED 25 TWITCHELL ST., Bridgeport, CT, 06606
ATLAS SCENIC STUDIOS LTD.
B & E JUICES, INC. 550 KNOWLTON ST, Bridgeport, CT, 06608
B & V ENTERPRISES, INC. 101 NORTH AVE., Bridgeport, CT, 06604
BALDWIN PEARSON & COMPANY, INCORPORATED 10 MIDDLE STREET SUITE #716, Bridgeport, CT, 06604
BARNUM HARDWARE STORE, INCORPORATED 1788 BARNUM AVENUE, Bridgeport, CT, 06610
BECKSON MANUFACTURING, INCORPORATED 165 HOLLAND AVE, Bridgeport, CT, 06605
BONVINI DENTAL LABORATORY, INC. 142 THOMPSON STREET, Bridgeport, CT, 06604
ALVIN ZALE, INC. 3200 PARK AVE 4A2, Bridgeport, CT, 06604
ALUMINUM FINISHING COMPANY, INCORPORATED THE 1575 RAILROAD AVE, Bridgeport, CT, 06605
ALLOY ENGINEERING COMPANY, INC. 304 SEAVIEW AVE, Bridgeport, CT, 06607
ADVANCE STEEL REINFORCING COMPANY, INCORPORATED 107 THOMPSON STREET, Bridgeport, CT, 06604
ADASOL COMPANY THE 204 FOLINO DRIVE, Bridgeport, CT, 06606
ACSON TOOL COMPANY, THE 62 CARROLL AVE, Bridgeport, CT, 06607
ACCURATE ELECTRONICS, INC. 215 NORTH AVE, Bridgeport, CT, 06606
ABC FENCE COMPANY, INC. 700 N. WASHINGTON AVE., Bridgeport, CT, 06605
A A HEARING AID CENTER, INC. 4270 MAIN STREET, Bridgeport, CT, 06606