Search icon

APAULO CORPORATION

Company Details

Entity Name: APAULO CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 15 Aug 1977
Business ALEI: 0079750
Business address: 280 HARTFORD AVENUE, NEWINGTON, CT, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ritam@accuratethread.com

Agent

Name Role Business address E-Mail Residence address
RITA MACKENZIE Agent 790 SOUTH MAIN ST, PLANTSVILLE, CT, 06479, United States ritam@accuratethread.com 72 KINGSWOOD DRIVE, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address E-Mail Residence address
GEOFFREY ETHERINGTON II Officer 33 STAFFORD AVENUE, FORESTVILLE, CT, 06010, United States No data 84 LIGHTHOUSE DRIVE, JUPITER, FL, 33469, United States
HAROLD ETHERINGTON Officer 33 STAFFORD AVENUE, FORESTVILLE, CT, 06010, United States No data 3 SOUTH END ROAD, DURHAM, CT, 06422, United States
RITA MACKENZIE Officer 280 HARTFORD AVENUE, NEWINGTON, CT, 06111, United States ritam@accuratethread.com 72 KINGSWOOD DRIVE, SOUTHINGTON, CT, 06489, United States
GEOFFREY ETHERINGTON III Officer 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, United States No data 165 WEST, 66TH STREET, 3C, NEW YORK, NY, 10023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011950586 2023-08-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011822622 2023-05-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006282370 2018-11-26 No data Annual Report Annual Report 2018
0005918116 2017-08-30 No data Annual Report Annual Report 2017
0005628858 2016-08-11 No data Annual Report Annual Report 2015
0005628860 2016-08-11 No data Annual Report Annual Report 2016
0005171772 2014-08-26 No data Annual Report Annual Report 2014
0004905300 2013-07-24 No data Annual Report Annual Report 2013
0004691935 2012-07-25 No data Annual Report Annual Report 2012
0004613954 2011-08-26 No data Annual Report Annual Report 2011

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101684710 0112000 1986-05-05 1391 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-05-06
Case Closed 1986-05-06

Related Activity

Type Complaint
Activity Nr 71311039
Safety Yes

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website