AMERICAN LOSS CONTROL CORPORATION
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | AMERICAN LOSS CONTROL CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Jun 1990 |
Branch of: | AMERICAN LOSS CONTROL CORPORATION, NEW YORK (Company Number 1417486) |
Business ALEI: | 0249883 |
Annual report due: | 01 Jun 1998 |
Business address: | 100 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553-3631 |
Place of Formation: | NEW YORK |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT MATTHEW WALLACH | Officer | 100 CHARLES LINDBERGH BOULEVARD, UNIONDALE, NY, 11553-3631, United States | 219 FEEKS LANE, MILL NECK, NY, United States |
PHILBERT ANTHONY NEZAMOODEEN | Officer | 100 CHARLES LINDBERGH BOULEVARD, UNIONDALE, NY, 11553-3631, United States | 38 ROOSEVELT AVENUE, EAST ROCKAWAY, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006660330 | 2019-10-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006594901 | 2019-07-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001752372 | 1997-06-16 | - | Annual Report | Annual Report | 1997 |
0001653003 | 1996-08-08 | - | Annual Report | Annual Report | 1996 |
0000035497 | 1990-06-28 | - | Business Registration | Certificate of Authority | - |
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