Search icon

FRANK A. BLESSO,INCORPORATED

Company Details

Entity Name: FRANK A. BLESSO,INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 26 Nov 1945
Business ALEI: 0084730
Annual report due: 29 Nov 2002
Business address: 281 HUYSHOPE AVENUE, HARTFORD, CT, 06106
Mailing address: C/O GRAYBAR ELECTRIC COMPANY INC. 34 NORTH MERAMEC AVENUE, CLAYTON, MO, 63105
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
ROBERT A. REYNOLDS JR. Officer 34 N MERAMAC AVE., CLAYTON, MO, 63105, United States 1118 CORRINGTON COURT, TOWN & COUNTRY, MO, 63017, United States
THOMAS F. DOWD Officer 34 N MERAMEC AVE., CLAYTON, MO, 63105, United States 4643 PERSHING PLACE, ST. LOUIS, MO, 63108, United States
CHARLES R. UDELL Officer 34 N. MERAMAC AVE., CLAYTON, MO, 63105, United States 17013 CHESTERFIELD ESTATES COURT, CHESTERFIELD, MO, 63005, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002356595 2001-12-26 2001-12-31 Merger Certificate of Merger No data
0002351474 2001-12-06 2001-12-06 Annual Report Annual Report 2001
0002203882 2000-12-29 2000-12-29 Annual Report Annual Report 2000
0002057493 1999-12-22 1999-12-22 Annual Report Annual Report 1999
0001911800 1998-10-30 1998-10-30 Annual Report Annual Report 1998
0001826332 1998-01-26 1998-01-26 Annual Report Annual Report 1997
0001697027 1997-01-27 1997-01-27 Annual Report Annual Report 1996
0001508848 1994-12-23 No data Amendment Amend No data
0000342908 1993-12-13 No data Amendment Amend Shares No data
0000342906 1993-07-20 No data Cease Principal Cease Principal No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website