Search icon

S. DIGIACOMO & SON, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: S. DIGIACOMO & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Dec 1978
Branch of: S. DIGIACOMO & SON, INC., NEW YORK (Company Number 99418)
Business ALEI: 0085568
Annual report due: 30 Dec 1996
Mailing address: 15 WEST 39TH ST, NEW YORK, NY, 10018
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007049029 2020-12-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006981277 2020-09-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001511292 1994-11-28 - Annual Report Annual Report 1994
0000781310 1984-05-30 - Change of Agent Address Agent Address Change -
0000781309 1978-12-14 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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