Search icon

CANNONDALE GENERATORS, INC.

Branch

Company Details

Name: CANNONDALE GENERATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Branch of: CANNONDALE GENERATORS, INC., Connecticut (Company Number 0251812)
Entity Number: 2249134
ZIP code: 06897
County: New York
Place of Formation: Connecticut
Address: 154 SCARLET OAK DRIVE, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
PAUL A. BONOMO DOS Process Agent 154 SCARLET OAK DRIVE, WILTON, CT, United States, 06897

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL A. BONOMO Chief Executive Officer 390 DANBURY RD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2012-08-10 2020-04-02 Address 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, USA (Type of address: Service of Process)
2002-04-11 2020-04-02 Address 140 SCARLET OAK, WILTON, CT, 06897, USA (Type of address: Principal Executive Office)
2002-04-11 2020-04-02 Address 390 DANBURY RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2000-08-30 2012-08-10 Address 93 EAST MEADOW ROAD, WILTON, CT, 06897, USA (Type of address: Service of Process)
1999-11-30 2000-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200402060363 2020-04-02 BIENNIAL STATEMENT 2020-04-01
140411006398 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120810003016 2012-08-10 BIENNIAL STATEMENT 2012-04-01
100712002298 2010-07-12 BIENNIAL STATEMENT 2010-04-01
080409002311 2008-04-09 BIENNIAL STATEMENT 2008-04-01

Court Cases

Court Case Summary

Filing Date:
2005-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
VIGILANT INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
CANNONDALE GENERATORS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State