Search icon

TACO, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TACO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Jul 1953
Branch of: TACO, INC., NEW YORK (Company Number 4562276)
Business ALEI: 0101604
Annual report due: 01 Jul 2015
Business address: MORRISON COHEN LLP 909 THIRD AVE-27TH FLOOR, NEW YORK, NY, 10022
Place of Formation: NEW YORK
E-Mail: KYLADA@TACO-HVAC.COM

Officer

Name Role Business address Residence address
JAMES R. KANLEY Officer 1993 ROYAL SAINT GEORGE COURT, PORT ORANGE, FL, 32128, United States 1993 ROYAL SAINT GEORGE COURT, PORT ORANGE, FL, 32128, United States
ROBERT BARBOUR Officer 583 BEDFORD STREET, FALL RIVER, MA, 02720, United States 65 FALCON RIDGE DRIVE, EXETER, RI, 02822, United States
ROBERT E. LEE JR. Officer 583 BEDFORD STREET, FALL RIVER, MA, 02720, United States 77 WARWICK AVE, STRATFORD, CT, 06615, United States
GLENN R. GRAHAM Officer 1160 CRANSTON STREET, CRANSTON, RI, 02920, United States 120 LOG ROAD, SMITHFIELD, RI, 02917, United States
BRIAN D. DASCHNER Officer 7118 LOBLOLLY PINE BOULEVARD, FAIRVIEW, TN, 37062, United States 7224 RED BARN ROAD, FAIRVIEW, TN, 37069, United States
NELSON F. REGO Officer 1160 CRANSTON STREET, CRANSTON, RI, 02920, United States 5 NATHANIEL PAINE ROAD, ATTLEBORO, MA, 02703, United States
MICHAEL L. MARTELL Officer MORRISON COHEN, LLP, 909 THIRD AVENUE, NEW YORK, NY, 10022, United States 1185 PARK AVE., NEW YORK, NY, 10128, United States
THOMAS D. LAWRENCE Officer TACO INC, 1160 CRANSTON ST, CRANSTON, RI, 02920, United States 22 HORIZON DRIVE, CRANSTON, RI, 02921, United States
LARRY MCCARVER Officer 1160 CRANSTON STREET, CRANSTON, RI, 02920, United States 127 RHODE ISLAND AVENUE, NEWPORT, RI, 02840, United States
MARK CHAFFEE Officer 1160 CRANSTON STREET, CRANSTON, RI, 02920, United States 9 MASSACHUSETTS AVENUE, BARRINGTON, RI, 02806, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change TACO HEATERS, INCORPORATED TACO, INC. 1963-06-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005449402 2015-12-17 2015-12-17 Withdrawal Certificate of Withdrawal -
0005141505 2014-07-09 - Annual Report Annual Report 2014
0004876246 2013-06-12 - Annual Report Annual Report 2012
0004876373 2013-06-12 - Annual Report Annual Report 2013
0004433533 2011-08-24 - Annual Report Annual Report 2011
0004245839 2010-07-22 - Annual Report Annual Report 2010
0004037426 2009-09-28 - Annual Report Annual Report 2009
0003749745 2008-07-30 - Annual Report Annual Report 2008
0003513253 2007-08-01 - Annual Report Annual Report 2007
0003285726 2006-08-25 - Annual Report Annual Report 2006
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