Name: | ORLANDO ANNULLI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2003 |
Branch of: | ORLANDO ANNULLI & SONS, INC., Connecticut (Company Number 0069352) |
Entity Number: | 2626745 |
ZIP code: | 06045 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | P.O. BOX 610, (147 HALE RD.), MANCHESTER, NY, United States, 06045 |
Principal Address: | 147 HALE RD, PO BOX 610, MANCHESTER, CT, United States, 06045 |
Name | Role | Address |
---|---|---|
ORLANDO ANNULLI & SONS INC. | DOS Process Agent | P.O. BOX 610, (147 HALE RD.), MANCHESTER, NY, United States, 06045 |
Name | Role | Address |
---|---|---|
LON ANNULLI | Chief Executive Officer | 147 HALE RD, PO BOX 610, MANCHESTER, CT, United States, 06045 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2003-09-15 | Address | P.O. BOX 610, MANCHESTER, CT, 06045, 0610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030915000819 | 2003-09-15 | SURRENDER OF AUTHORITY | 2003-09-15 |
030417002309 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010410000865 | 2001-04-10 | APPLICATION OF AUTHORITY | 2001-04-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State