Search icon

ORLANDO ANNULLI & SONS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
ORLANDO ANNULLI & SONS INC. DOS Process Agent P.O. BOX 610, (147 HALE RD.), MANCHESTER, NY, United States, 06045

Chief Executive Officer

Name Role Address
LON ANNULLI Chief Executive Officer 147 HALE RD, PO BOX 610, MANCHESTER, CT, United States, 06045

History

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)

Filings

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