TRIBUTE USA, INC.

Entity Name: | TRIBUTE USA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Feb 1985 |
Business ALEI: | 0166300 |
Business address: | 461 COOKE STREET, FARMINGTON, CT, 06032 |
Mailing address: | PO BOX 1465, FARMINGTON, CT, 06034-1465 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN FALLO | Agent | 4 FOREST PARK DRIVE, FARMINGTON, CT, 06032, United States | 2 WINTERWOOD TERRACE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELISSA FALLO | Officer | 461 COOKE STREET, SUITE 3D, P.O. BOX 1465, FARMINGTON, CT, 06032, United States | 180 GARDEN ST., FARMINGTON, CT, 06032, United States |
KAREN M. FALLO | Officer | 461 COOKE STREET, SUITE 3D, P.O. BOX 1465, FARMINGTON, CT, 06032, United States | 12 WINTERWOOD TERRACE, FARMINGTON, CT, 06032, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PERFECT AFFAIR, INC. THE | TRIBUTE USA, INC. | 2012-04-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010615129 | 2022-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010488435 | 2022-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004569139 | 2012-04-10 | 2012-04-10 | Amendment | Amend Name | - |
0003415416 | 2007-03-16 | - | Annual Report | Annual Report | 2007 |
0003250953 | 2006-07-18 | - | Interim Notice | Interim Notice | - |
This company hasn't received any reviews.
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