Search icon

BRIDGEPORT MACHINES, INC.

Company Details

Name: BRIDGEPORT MACHINES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 1986 (39 years ago)
Authority Date: 12 Jun 1986 (39 years ago)
Last Annual Report: 24 Apr 2002 (23 years ago)
Organization Number: 0216170
Principal Office: 500 LINDLEY ST., BRIDGEPORT, CT 06606
Place of Formation: DELAWARE

Director

Name Role
ROBERT J. EDGREEN Director
WILLIAM T. WARBURTON Director
JOSEPH E. CLANCY Director
David L Goldman Director

President

Name Role
Richard E Clemens President

Vice President

Name Role
Gordon Christie Vice President

Secretary

Name Role
Karen M Ciampa Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
MARIE B. DARIENZO Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-06-17
Annual Report 2001-06-08
Annual Report 2000-08-07
Annual Report 1999-07-07
Annual Report 1998-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State