Search icon

EUA COGENEX CORPORATION

Company Details

Name: EUA COGENEX CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1992 (33 years ago)
Authority Date: 13 Mar 1992 (33 years ago)
Last Annual Report: 15 May 2000 (25 years ago)
Organization Number: 0298059
Principal Office: BOOTT MILLS SOUTH, 100 FOOT OF JOHN ST., LOWELL, MA 01852
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Clifford J Hebert Jr Secretary

Director

Name Role
JOHN R STEVENS Director
DONALD G PARDUS Director
Edward T Liston Director
DONALD G. PARDUS Director
JOHN R. STEVENS Director
DAVID H. GULVIN Director
RICHARD M. BURNS Director
ARTHUR A. HATCH Director

President

Name Role
Edward T Liston President

Treasurer

Name Role
Clifford J Hebert Jr Treasurer

Vice President

Name Role
Mark S White Vice President

Filings

Name File Date
Certificate of Withdrawal 2001-01-03
Annual Report 2000-06-13
Annual Report 1999-07-02
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-11
Annual Report 1993-07-01
Application for Certificate of Authority 1992-03-13

Sources: Kentucky Secretary of State