ORANGE HANDLING, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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