ANGELL PIPE ORGANS, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ANGELL PIPE ORGANS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Mar 1962 |
Date of dissolution: | 25 Apr 1980 |
Business ALEI: | 0002384 |
Mailing address: | 59 PONDVIEW RD, RYE, NY, 10580 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANGELL PIPE ORGANS, INC., NEW YORK | 146796 | NEW YORK |
Headquarter of | ANGELL PIPE ORGANS, INC., NEW YORK | 651012 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
WM ELLERY SMITH | Agent | SMITH BUILDING, GREENWICH, CT, United States | 1 CROSS ST, STONINGTON, CT, 06378, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000043069 | 1980-04-25 | - | Dissolution | Certificate of Dissolution | - |
0000043068 | 1964-01-30 | - | Miscellaneous | Miscellaneous | - |
0000043067 | 1964-01-13 | - | Miscellaneous | Miscellaneous | - |
0000043066 | 1962-03-19 | - | First Report | Organization and First Report | - |
0000043065 | 1962-03-09 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information