Search icon

AMCABCO, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMCABCO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 Oct 1989
Business ALEI: 0239475
Business address: 700 CANAL ST 3RD FLOOR, STAMFORD, CT, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of AMCABCO, INC., NEW YORK 1410875 NEW YORK

Agent

Name Role Business address Residence address
RICK PERRONE Agent 78 HALLOWEEN BLVD, STAMFORD, CT, 06902, United States 945 MILE RIVER ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
RICHARD SCHLESINGER Officer 250 AUSTRIALIAN AVE, WEST PALM BEACH, FL, 33401, United States -
RICK PERRONE Officer 700 CANAL ST, STAMFORD, CT, 06902, United States 945 MILE RIVER ROAD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006607117 2019-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006470295 2019-03-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001653936 1996-08-21 - Annual Report Annual Report 1995
0000030798 1994-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000030797 1990-05-21 - Merger Certificate of Merger -
0000030796 1990-03-09 - Amendment Amend -
0000030794 1989-10-19 - Business Formation Certificate of Incorporation -
0000030795 1989-10-19 - First Report Organization and First Report -
See something incorrect or outdated?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