Search icon

DONAHUE, VOTTO & DEGENNARO, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

Officer

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

History

Type Old value New value Date of change
Name change DONAHUE & VOTTO, P.C. DONAHUE, VOTTO & DEGENNARO, P.C. 1997-02-13

Filing

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

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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