GEORGE V. TERENZIO ASSOCIATES, INC.

Entity Name: | GEORGE V. TERENZIO ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 May 1977 |
Date of dissolution: | 06 Aug 2010 |
Business ALEI: | 0019238 |
Annual report due: | 09 May 2001 |
Business address: | 980 HOPE ST, STAMFORD, CT, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL L. MCCULLOUGH ESQ. | Agent | 460 SUMMER ST, STAMFORD, CT, 06901, United States | 2289 BEDFORD STREET, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE TERENZIO | Officer | 980 HOPE ST, STAMFORD, CT, 06907, United States | 980 HOPE STREET, STAMFORD, CT, 06907, United States |
GEORGE V. TERENZIO | Officer | 980 HOPE ST, STAMFORD, CT, 06907, United States | 6710 EASTPOINTE PINES ST, PALM BEACH GARDENS, FL, 33418, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004213772 | 2010-08-06 | 2010-08-06 | Dissolution | Certificate of Dissolution | - |
0002137899 | 2000-08-02 | 2000-08-02 | Reinstatement | Certificate of Reinstatement | - |
0000362783 | 1991-10-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000362782 | 1991-06-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000362780 | 1977-05-09 | - | Business Formation | Certificate of Incorporation | - |
This company hasn't received any reviews.
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