Search icon

ARCOAT COATINGS CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARCOAT COATINGS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Oct 1966
Branch of: ARCOAT COATINGS CORPORATION, NEW YORK (Company Number 198816)
Business ALEI: 0002719
Annual report due: 30 Sep 1999
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
CHARLES JAFFIN Officer 75 EAST 55TH ST., NEW YORK, NY, 10022, United States 522 ROSEDALE RD., PRINCETON, NJ, 08540, United States
RICHARD JAFFIN Officer 570 7TH AVE., NEW YORK, NY, 10018, United States 192 ROCK CREEK LANE, SCARSDALE, NY, 10583, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002021265 1999-09-17 1999-09-17 Withdrawal Certificate of Withdrawal -
0001908023 1998-10-26 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001819848 1998-01-05 - Annual Report Annual Report 1997
0001670830 1996-10-21 - Annual Report Annual Report 1996
0001570015 1995-10-30 - Annual Report Annual Report 1995
0000050338 1987-05-15 - Change of Agent Address Agent Address Change -
0000050337 1986-05-30 - Change of Agent Address Agent Address Change -
0000050336 1967-10-11 - Change of Agent Address Agent Address Change -
0000050335 1966-10-14 - Business Registration Certificate of Authority -
See something incorrect or outdated?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