Search icon

J. IAPALUCCIO, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J IAPALUCCIO Chief Executive Officer 2223 AVALON VALLEY DR, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804

History

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)

Filings

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