Search icon

CURBELL, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CURBELL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 May 1989
Branch of: CURBELL, INC., NEW YORK (Company Number 81253)
Business ALEI: 0234393
Annual report due: 29 May 2008
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
CARMEN PINO Officer 38 KOSTER ROW, AMHERST, NY, 14226, United States 38 KOSTER ROW, AMHERST, NY, 14226, United States
THOMAS E. LEONE Officer 7 COBHAM DRIVE, ORCHARD PARK, NY, 14127, United States 8659 FINCH RD, COLDEN, NY, 14033, United States
HILKKA M. LEONE Officer 7 COBHAM DRIVE, ORCHARD PARK, NY, 14127, United States 67 OLD FARM ROAD, ORCHARD PARK, NY, 14127, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003547139 2007-10-01 2007-10-01 Withdrawal Certificate of Withdrawal -
0003459964 2007-05-15 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003244545 2006-05-30 - Annual Report Annual Report 2006
0003121855 2005-11-21 - Annual Report Annual Report 2005
0002844522 2004-06-21 - Annual Report Annual Report 2004
0002701731 2003-09-17 - Annual Report Annual Report 2003
0002440131 2002-07-09 - Annual Report Annual Report 2002
0002312662 2001-09-04 - Annual Report Annual Report 2000
0002312664 2001-09-04 - Annual Report Annual Report 2001
See something incorrect or outdated?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