DONAHUE, VOTTO & DEGENNARO, P.C.

Entity Name: | DONAHUE, VOTTO & DEGENNARO, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Oct 1989 |
Date of dissolution: | 13 Feb 2013 |
Business ALEI: | 0239752 |
Annual report due: | 25 Oct 2012 |
Business address: | 44 CHURCH STREET, WEST HAVEN, CT, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
DENNIS J. DONAHUE JR. | Agent | 415 MAIN STREET, WEST HAVEN, CT, 06516, United States | 22 MILLS DRIVE, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK J. DEGENNARO | Officer | 44 CHURCH STREET, WEST HAVEN, CT, 06516, United States | 71 AIMES DR., WEST HAVEN, CT, 06516, United States |
LOUIS SMITH VOTTO | Officer | 44 CHURCH STREET, WEST HAVEN, CT, 06516, United States | 1 PEPPERMILL DR, WEST HAVEN, CT, 06516, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DONAHUE & VOTTO, P.C. | DONAHUE, VOTTO & DEGENNARO, P.C. | 1997-02-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004808057 | 2013-02-13 | 2013-02-13 | Dissolution | Certificate of Dissolution | - |
0004646656 | 2011-11-03 | - | Annual Report | Annual Report | 2011 |
0004364384 | 2011-01-28 | - | Annual Report | Annual Report | 2010 |
0004050111 | 2009-11-05 | - | Annual Report | Annual Report | 2009 |
0003793603 | 2008-10-06 | - | Annual Report | Annual Report | 2008 |
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