Search icon

MAX FITELSON & SON, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MAX FITELSON & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1997 (28 years ago)
Date of dissolution: 22 May 2024
Branch of: MAX FITELSON & SON, INC., Connecticut (Company Number 0030288)
Entity Number: 2142176
ZIP code: 06611
County: Westchester
Place of Formation: Connecticut
Address: 112 pinewood trail, TRUMBULL, CT, United States, 06611
Principal Address: 300 LONG BEACH BLVD, STRATFORD, CT, United States, 06615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 pinewood trail, TRUMBULL, CT, United States, 06611

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BARRY A. FITELSON Chief Executive Officer 300 LONG BEACH BLVD, STRATFORD, CT, United States, 06615

History

Start date End date Type Value
2009-04-29 2024-07-02 Address 300 LONG BEACH BLVD, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)
2009-04-29 2024-07-02 Address 300 LONG BEACH BLVD, STRATFORD, CT, 06615, USA (Type of address: Service of Process)
2008-04-25 2009-04-29 Address 300 LONG BEACH BLVD, STATFORD, CT, 06615, USA (Type of address: Principal Executive Office)
2008-04-25 2009-04-29 Address 300 LONG BEACH BLVD, STATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)
2008-04-25 2009-04-29 Address 300 LONG BEACH BLVD, STATFORD, CT, 06615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001316 2024-05-22 SURRENDER OF AUTHORITY 2024-05-22
210504061245 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060642 2019-05-03 BIENNIAL STATEMENT 2019-05-01
150504007033 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507007093 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State