Name: | J. IAPALUCCIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1992 (33 years ago) |
Date of dissolution: | 23 Jun 2005 |
Branch of: | J. IAPALUCCIO, INC., Connecticut (Company Number 0024217) |
Entity Number: | 1627322 |
ZIP code: | 06804 |
County: | Putnam |
Place of Formation: | Connecticut |
Address: | 425 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
MICHAEL J IAPALUCCIO | Chief Executive Officer | 2223 AVALON VALLEY DR, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 2000-04-21 | Address | 425 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2002-04-08 | Address | 425 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2005-06-23 | Address | 425 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
1992-04-08 | 1993-08-17 | Address | 425 FEDERAL ROAD, BROOKFIELD, CT, 06804, 2015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050623000664 | 2005-06-23 | SURRENDER OF AUTHORITY | 2005-06-23 |
040420002493 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020408002393 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
000421002510 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
980413002328 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
970530002348 | 1997-05-30 | BIENNIAL STATEMENT | 1996-04-01 |
930817002630 | 1993-08-17 | BIENNIAL STATEMENT | 1993-04-01 |
920408000380 | 1992-04-08 | APPLICATION OF AUTHORITY | 1992-04-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State