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