S. DIGIACOMO & SON, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 | - |
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