Entity Name: | PETER FEOLA & SON, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Jun 1985 |
Business ALEI: | 0170182 |
Business address: | 84 CARMEL HILL ROAD, WASHINGTON, CT, 06793 |
ZIP code: | 06793 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
Name | Role |
---|---|
HARLOW, ADAMS & FRIEDMAN, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER V. FEOLA JR. | Officer | 84 CARMEL HILL ROAD, WASHINGTON, CT, 06793, United States | 84 CARMEL HILL ROAD, WASHINGTON, CT, 06793, United States |
LISA A. FEOLA | Officer | 84 CARMEL HILL ROAD, WASHINGTON, CT, 06793, United States | 84 CARMEL HILL ROAD, WASHINGTON, CT, 06793, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010615131 | 2022-06-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010488438 | 2022-03-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004694327 | 2012-07-16 | 2012-07-16 | Change of Agent Address | Agent Address Change | No data |
0003490160 | 2007-07-09 | No data | Annual Report | Annual Report | 2006 |
0003490144 | 2007-07-09 | No data | Annual Report | Annual Report | 2003 |
0003490163 | 2007-07-09 | No data | Annual Report | Annual Report | 2007 |
0003490154 | 2007-07-09 | No data | Annual Report | Annual Report | 2004 |
0003490158 | 2007-07-09 | No data | Annual Report | Annual Report | 2005 |
0002718637 | 2004-04-15 | 2004-04-15 | Change of Business Address | Business Address Change | No data |
0002669926 | 2003-06-27 | 2003-06-27 | Annual Report | Annual Report | 2002 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website