Search icon

A-1 OCTEAU'S PUMPING SERVICE OF STAMFORD, INC.

Company Details

Entity Name: A-1 OCTEAU'S PUMPING SERVICE OF STAMFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Sep 1979
Date of dissolution: 28 Sep 2016
Business ALEI: 0096323
Annual report due: 10 Sep 2016
Business address: 57 NYSELIUS PLACE, STAMFORD, CT, 06905
Mailing address: DOMINICK PERRETTA 57 NYSELIUS PLACE, STAMFORD, CT, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rmiddendorf@capossela.com

Agent

Name Role Business address E-Mail Residence address
DOMINICK PERRETTA Agent SAME AS RES rmiddendorf@capossela.com 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States

Officer

Name Role Business address E-Mail Residence address
DOMINICK PERRETTA Officer 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States rmiddendorf@capossela.com 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States
JANET PERRETTA Officer 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States No data 57 NYSELIUS PLACE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005659624 2016-09-28 2016-09-28 Dissolution Certificate of Dissolution No data
0005400179 2015-09-24 No data Annual Report Annual Report 2015
0005172311 2014-08-26 No data Annual Report Annual Report 2014
0004950361 2013-09-25 No data Annual Report Annual Report 2013
0004722779 2012-09-26 No data Annual Report Annual Report 2012
0004628265 2011-09-29 No data Annual Report Annual Report 2011
0004273310 2010-09-22 No data Annual Report Annual Report 2010
0004031539 2009-09-25 No data Annual Report Annual Report 2009
0003790571 2008-09-29 No data Annual Report Annual Report 2008
0003545023 2007-09-25 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website