Search icon

PETER BARBARESI, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PETER BARBARESI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Dec 1974
Branch of: PETER BARBARESI, INC., NEW YORK (Company Number 154000)
Business ALEI: 0036301
Mailing address: 49 PURCHASE ST, RYE, NY, 10580
Place of Formation: NEW YORK

Agent

Name Role Residence address
PETER BARBARESI Agent 390 NORTH ST, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000682844 1992-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000682843 1992-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000682842 1990-06-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000682841 1986-09-03 - Change of Agent Address Agent Address Change -
0000682840 1986-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000682839 1986-07-08 - Agent Resignation Agent Resignation -
0000682838 1974-12-17 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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