SYMBOL TECHNOLOGIES, INC.
Main Information
Company Name | SYMBOL TECHNOLOGIES, INC. |
Foreign Legal Name | - |
Entity Type: | Foreign For-Profit Corporation |
Business Id | 1988092018 |
Company Status | Withdrawn |
Domicile State | Delaware |
Creation Date | 1988-09-21 |
Original Formation Date | 1987-08-16 |
Inactive Date | 2015-06-08 |
Report Due Date | 2016-09-30 |
Renewal Date | - |
Years Due |
2016/2017
|
Company Agent | CT CORPORATION SYSTEM |
About Company
SYMBOL TECHNOLOGIES, INC. operates as a Foreign For-Profit Corporation with business ID 204648.SYMBOL TECHNOLOGIES, INC. was formed on Wednesday 21st September 1988, so this company age is thirty-five years, seven months and seventeen days. This company status is currently withdrawn .
Principal office address of SYMBOL TECHNOLOGIES, INC. is ONE MOTOROLA PLAZA, HOLTSVILLE, NY, 11742, USA. This address coordinates are: 40° 49' 8.5" N , 73° 4' 7.5" W.
There are currently five company principals in SYMBOL TECHNOLOGIES, INC.. They are: director Janet M. Riley, treasurer Robert O'Keef, director Mark Hacker, secretary Michelle Warner, president Mark Moon. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.
Check more symbol companies.
QR Code
Scan QR Code below with qrcode app on your smarthpone to get SYMBOL TECHNOLOGIES, INC. data.
SYMBOL TECHNOLOGIES, INC. on map
GPS
Data: 40° 49' 8.5" N
73° 4' 7.5" W
Address
Principal Office Address: ONE MOTOROLA PLAZA, HOLTSVILLE, NY, 11742, USAApplicant Address: -
Company Agent
Name | CT CORPORATION SYSTEM |
Type | Business |
Address | 150 West Market Street, Suite 800, INDIANAPOLIS, IN, 46204 - , USA |
CT CORPORATION SYSTEM |
Incorporators
Name | Title | Address |
---|---|---|
No records in database |
Principals
Name | Title | Address |
---|---|---|
Janet M. Riley | Director | One Motorola Plaza, Holtsville, NY, 11742, USA |
View Janet M. Riley Full Report » | ||
Robert O'Keef | Treasurer | One Motorola Plaza, Holtsville, NY, 11742, USA |
View Robert O'Keef Full Report » | ||
Mark Hacker | Director | One Motorola Plaza, Holtsville, NY, 11742, USA |
View Mark Hacker Full Report » | ||
Michelle Warner | Secretary | One Motorola Plaza, Holtsville, NY, 11742, USA |
View Michelle Warner Full Report » | ||
Mark Moon | President | One Motorola Plaza, Holtsville, NY, 11742, USA |
View Mark Moon Full Report » |
Filings
Type | Filing Date | Effective Date | Filling Number |
---|---|---|---|
Application for Certificate of Authority | 1988-09-21 | 1988-09-21 | 0001386906 |
Business Entity Report | 1993-10-15 | 1993-10-15 | 0001386907 |
Change of Registered Office/Agent | 1993-10-16 | 1993-10-16 | 0001386908 |
Business Entity Report | 1994-09-28 | 1994-09-28 | 0001386909 |
Business Entity Report | 1996-09-17 | 1996-09-17 | 0001386910 |
Business Entity Report | 1998-10-21 | 1998-10-21 | 0001386911 |
Business Entity Report | 2000-11-06 | 2000-11-06 | 0001386912 |
Business Entity Report | 2002-11-27 | 2002-11-27 | 0001386913 |
Business Entity Report | 2005-11-21 | 2005-11-21 | 0001386914 |
Business Entity Report | 2006-09-19 | 2006-09-19 | 0001386915 |
Previous Names
Name | Filing Date | Effective Date | Filling Number |
---|---|---|---|
No records in database |
Nearby Comanies
Name | Address | Status |
---|---|---|
CALCHEM CORP | 2001 Ocean Ave., RONKONKOMA, NY, 11779 - 6500, USA | Revoked |
SYMBOL TECHNOLOGIES, INC. | ONE MOTOROLA PLAZA, HOLTSVILLE, NY, 11742, USA | Withdrawn |
SENTRY TECHNOLOGY CORPORATION | 1881 LAKELAND AVE, RONKONKOMA, NY, 11779, USA | Active |
VITAMIN WORLD, INC. | 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA | Active |
GRANGER MACHINE & MANUFACTURING, INC. | 2230 SMITHTOWN AVE, PO BOX 9005, RONKONKOMA, NY, 11779, USA | Admin Dissolved |
ISLANDAIRE, INC. | 10 FLEETWOOD CT., RONKONKOMA, NY, 11779, USA | Revoked |
AMBAC SECURITIES INC. | 905 MARCONI AVE, RONKONKOMA, NY, 11779, USA | Revoked |
TESTING MACHINES, INC. | 2 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA | Withdrawn |
CONSUMER ONE CORP. | 142-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA | Withdrawn |
LAB-AIDS, INC. | 17 COLT COURT, RONKONKOMA, NY, 11779 - 6949, USA | Active |
Similar Companies By Name
Name | Address | Status |
---|---|---|
SYMBOL DEVELOPMENT CORPORATION | Admin Dissolved | |
SYMBOL LUXURY PRODUCTS LLC | 605 MCCORD ROAD, VALPARAISO, IN, 46383, USA | Active |
SYMBOL MATTRESS OF INDIANA, INC. | 4901 FITZHUGH AVENUE, SUITE 300, RICHMOND, VA, 23230, USA | Revoked |
SYMBOL TECHNOLOGIES, INC. | ONE MOTOROLA PLAZA, HOLTSVILLE, NY, 11742, USA | Withdrawn |
SYMBOL YACHTS OF AMERICA, INC. | 2001 N ELSTON, CHICAGO, IL, 60614, USA | Revoked |
SYMBOLEASE, INC. | ONE SYMBOL PLAZA, HOLTSVILLE, NY, 11742 - 1300, USA | Revoked |
SYMBOLIC AUTO SALES INCORPORATED | 7621 S. MERIDIAN, INDIANAPOLIS, IN, 46217, USA | Admin Dissolved |
SYMBOLICS INC | 6 New Eng. Tech Ctr., 555 Virginia Road, CONCORD, MA, 01742, USA | Withdrawn |
SYMBOLS MARKETING GROUP, LLC | 1115 BUNKER HILL PLACE, FT WAYNE, IN, 46825, USA | Admin Dissolved |
Be the first to comment