PROCESS DISPLAYS, INC.

Main Information

Company Name PROCESS DISPLAYS, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1998060883
Company Status Withdrawn
Domicile State Wisconsin
Creation Date 1998-06-12
Original Formation Date 1929-05-01
Inactive Date 2007-06-27
Report Due Date 2008-06-30
Renewal Date -
Years Due
2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

PROCESS DISPLAYS, INC. operates as a Foreign For-Profit Corporation with business ID 394764.

PROCESS DISPLAYS, INC. was formed on Friday 12th June 1998, so this company age is twenty-five years, ten months and seventeen days. This company status is currently withdrawn .

Principal office address of PROCESS DISPLAYS, INC. is 16333 West Rogers Drive, NEW BERLIN, WI, 53151, USA. This address coordinates are: 43° 0' 25.8" N , 88° 6' 59" W.

There are currently three company principals in PROCESS DISPLAYS, INC.. They are: vice president Jean Parins, vice president Donald J Heyrman, president ROBERT ZANOTTI. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more process companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get PROCESS DISPLAYS, INC. data.

PROCESS DISPLAYS, INC. on map

GPS Data: 43° 0' 25.8" N     88° 6' 59" W

Address

Principal Office Address: 16333 West Rogers Drive, NEW BERLIN, WI, 53151, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Jean Parins Vice President 16333 W. Rogers Drive, New Berlin, WI, 53151, USA
View Jean Parins Full Report »
Donald J Heyrman Vice President 16333 W Rogers Drive, New Berlin, WI, 53151, USA
View Donald J Heyrman Full Report »
ROBERT ZANOTTI President 16333 W. Rogers Dr., NEW BERLIN, WI, 53151 - 0000, USA
View ROBERT ZANOTTI Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1998-06-12 1998-06-12 0002674254
Miscellaneous 1999-11-18 1999-11-18 0002674255
Change of Registered Office/Agent 2000-09-04 2000-09-04 0002674256
Business Entity Report 2000-09-07 2000-09-07 0002674257
Business Entity Report 2002-07-15 2002-07-15 0002674258
Change of Registered Office/Agent 2004-07-06 2004-07-02 0002674259
Business Entity Report 2006-06-28 2006-06-28 0002674260
Application for Certificate of Withdrawal 2007-06-27 2007-06-27 0002674261

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
LIFE INSTRUMENTS INC 16308 W GLENDALE DR, NEW BERLIN, WI, 53151, USA Revoked
OSI COLLECTION SERVICES, INC. 2520 SOUTH 170TH STREET, PO BOX 510955, NEW BERLIN, WI, 53151 - 0955, USA Withdrawn
MUELLER PIPELINERS INC 2900 S 166TH ST, NEW BERLIN, WI, USA Revoked
HK SYSTEMS, INC. 2855 S James Drive, NEW BERLIN, WI, 53151 - 3662, USA Withdrawn
MUELLER DISTRIBUTION CONTRACTORS INC 2900 S 166TH ST, NEW BERLIN, WI, 53151, USA Withdrawn
INDUSTRIAL ELECTRIC WIRE & CABLE, INC. 5001 S TOWNE DR., NEW BERLIN, WI, 53151, USA Withdrawn
DYNATECT MANUFACTURING, INC. 2300 S. Calhoun, NEW BERLIN, WI, 53151, USA Active
CHEMREX INVESTMENTS INC. 3033 S. 128th St., NEW BERLIN, WI, 53151, USA Revoked
OSI EDUCATION SERVICES, INC. 2520 SOUTH 170TH ST, PO BOX 510955, NEW BERLIN, WI, 53151, USA Withdrawn
ABB FLEXIBLE AUTOMATION INC. 2487 S. Commerce Dr., NEW BERLIN, WI, 53151, USA Revoked

Similar Companies By Name

NameAddressStatus
PROCESS 3 LLC 2512 Fieldstone Drive, Lagrange, KY, 40031, USA Voluntarily Dissolved
PROCESS AIR DESIGNS, INC. 11500 NORTHRIDGE DRIVE, EVANSVILLE, IN, 47720, USA Active
PROCESS AND CONTROL TECHNOLOGY CORPORATION Admin Dissolved
PROCESS AND DEVELOPMENT SOLUTIONS Expired
PROCESS AUTOMATION DEVICES INC 4496 Saguaro Trail, INDIANAPOLIS, IN, 46268, USA Admin Dissolved
PROCESS AUTOMATION DEVICES, LLC The Corporation Trust Commpany, Corporation Trust Center, 1209 Orange St, WILMINGTON, DE, 19801, USA Withdrawn
PROCESS AUTOMATION SOLUTIONS, INC. 107 MILL PLAIN RD, STE 301, DANBURY, CT, 06811, USA Active
PROCESS AUTOMATION SOURCING SOLUTIONS, INC. 11575 Goldcoast Drive, CINCINNATI, OH, 45249, USA Revoked
PROCESS CHEMICAL PIPING INC PO BOX 653, MT VERNON, IN, 47620, USA Admin Dissolved
PROCESS COATING, INC. Voluntarily Dissolved

PROCESS DISPLAYS, INC. Reviews

Be the first to comment

0 comments