Search icon

ANGELL PIPE ORGANS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

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

Agent

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

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 -
See something incorrect or outdated? Let us know

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