Entity Name: | D. BARBIERI AND SON, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Mar 1964 |
Business ALEI: | 0012089 |
Business address: | 155 FEDERAL ST., FAIRFIELD, CT, 06825 |
Mailing address: | MICHAEL BARBIERI P O BOX 1516, FAIRFLD, CT, 06430 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL BABIERI | Agent | 1809 BLACK ROCK TURNPIKE, PO BOX 1516, FAIRFIELD, CT, 06430, United States | 20 NELSON PL, FAIRFIELD, CT, 06430, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL BARBIERI | Officer | 155 FEDERAL ST., FAIRFIELD, CT, 06825, United States | 155 FEDERAL STREET, FAIRFIELD, CT, 06825, United States |
DIANE BUTLER | Officer | 155 FEDERAL ST., FAIRFIELD, CT, 06825, United States | 20 NELSON PLACE, FAIRFIELD, CT, 06825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010516369 | 2022-03-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010178891 | 2021-12-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003460969 | 2007-05-16 | - | Annual Report | Annual Report | 2005 |
0003460970 | 2007-05-16 | - | Annual Report | Annual Report | 2006 |
0003460972 | 2007-05-16 | - | Annual Report | Annual Report | 2007 |
0002801559 | 2004-03-31 | 2004-03-31 | Annual Report | Annual Report | 2004 |
0002614116 | 2003-03-27 | 2003-03-27 | Annual Report | Annual Report | 2003 |
0002431185 | 2002-03-27 | 2002-03-27 | Annual Report | Annual Report | 2002 |
0002242476 | 2001-03-15 | 2001-03-15 | Annual Report | Annual Report | 2001 |
0002085579 | 2000-03-16 | 2000-03-16 | Annual Report | Annual Report | 2000 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website