Search icon

ALLIED T PRO INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIED T PRO INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 21 Mar 1986
Business ALEI: 0181721
Annual report due: 19 Mar 2012
Mailing address: 500 7TH AVENUE 9TH FLOOR, NEW YORK, NY, 10018
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: stephen.phillips@alliedtpro.com

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED T PRO INC., NEW YORK 1191808 NEW YORK
Headquarter of ALLIED T PRO INC., FLORIDA F09000000822 FLORIDA

Agent

Name Role Business address Residence address
STEPHEN G. PHILLIPS Agent 500 7TH AVENUE, NEW YORK, NY, 10018, United States 11 DUNDEE ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
MARK MORELLO Officer ALLIED T PRO, 500 SEVENTH AVE, NY, NY, 10018, United States 10632 ARROWTREE BLVD, CLERMONT, FL, 34715, United States
PARESH PATEL Officer ALLIED T PRO, 500 SEVENTH AVE - 9TH FLOOR, NY, NY, 10018, United States 16 ALBERT PLACE, STAMFORD, CT, 06905, United States
ROLF SCHAFROTH Officer ALLIED T PRO, 500 SEVENTH AVE - 9TH FLOOR, NEW YORK, NY, 10018, United States NEUE HARD 7, ZURICH, , 8005, Switzerland
STEPHEN G. PHILLIPS Officer 500 SEVENTH AVE - 9TH FLOOR, NEW YORK, NY, 10018, United States 11 DUNDEE ROAD, STAMFORD, CT, 06903, United States
PETER MEIER Officer 500 SEVENTH AVENUE, 9TH FLOOR (ALLIED T PRO), NEW YORK, NY, 10018, United States 500 SEVENTH AVENUE, 9TH FLOOR (ALLIED T PRO), NEW YORK, NY, 10018, United States
JANE ROSSMANGO Officer ALLIED T PRO, 500 SEVENTH AVE - 9TH FLOOR, NY, NY, 10018, United States 238 THROWBRIDGE DR, SCOTCH PLAINS, NJ, United States
PETER ROTHWELL Officer ALLIED T PRO, 500 SEVENTH AVENUE - 9TH FLOOR, NEW YORK, NY, 10018, United States NEUE HARD 7, ZURICH, , 8005, Switzerland

History

Type Old value New value Date of change
Name change T PRO INC. ALLIED T PRO INC. 2002-07-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004488337 2011-12-20 2012-01-01 Merger Certificate of Merger -
0004315672 2011-02-04 - Annual Report Annual Report 2011
0004139099 2010-04-08 - Annual Report Annual Report 2010
0003932792 2009-05-18 - Interim Notice Interim Notice -
0003906038 2009-04-06 - Interim Notice Interim Notice -
0003875095 2009-02-26 - Annual Report Annual Report 2009
0003646354 2008-03-19 - Annual Report Annual Report 2008
0003646345 2008-03-19 2008-03-19 Change of Agent Agent Change -
0003457902 2007-05-14 - Annual Report Annual Report 2007
0003457899 2007-05-14 - Annual Report Annual Report 2005
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