PETER BARBARESI, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role | Residence address |
---|---|---|
PETER BARBARESI | Agent | 390 NORTH ST, GREENWICH, CT, 06830, United States |
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 | - |
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