Search icon

ORANGE HANDLING, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ORANGE HANDLING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 May 1983
Branch of: ORANGE HANDLING, INC., NEW YORK (Company Number 669632)
Business ALEI: 0143507
Annual report due: 30 Apr 1999
Place of Formation: NEW YORK

Agent

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

Officer

Name Role Business address Residence address
STANLEY ZARITSKY Officer 420 HIGHLAND AVE., MIDDLETOWN, NY, 10940, United States 425 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, United States
HERBERT ZARITSKY Officer 420 HIGHLAND AVE., MIDDLETOWN, NY, 10940, United States 25 KENNEDY TERRACE, MIDDLETOWN, NY, 10940, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002025380 1999-10-01 1999-10-01 Withdrawal Certificate of Withdrawal -
0001824488 1998-04-08 - Annual Report Annual Report 1998
0001712477 1997-04-18 - Annual Report Annual Report 1997
0001659849 1996-08-05 - Annual Report Annual Report 1996
0001546452 1995-05-12 - Annual Report Annual Report 1995
0000659117 1984-05-30 - Change of Agent Address Agent Address Change -
0000659116 1983-05-31 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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