Search icon

TERMINAL MILLWORK, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TERMINAL MILLWORK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 24 Jun 1991
Branch of: TERMINAL MILLWORK, INC., NEW YORK (Company Number 258039)
Business ALEI: 0262326
Annual report due: 30 Jun 2010
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
DAVID JOSEPH SZOT Officer 10 ERIE BOULEVARD, ALBANY, NY, 12204, United States 2 WATER EDGE ROAD, KEESEVILLE, NY, 12944, United States
MATTHEW JOSEPH BIAGIOTTI Officer 10 ERIE BOULEVARD, ALBANY, NY, 12204, United States 598 KRUMKILL ROAD, ALBANY, NY, 12203, United States
ELIZABETH BIAGIOTTI Officer 10 ERIE BOULEVARD, ALBANY, NY, 12204, United States 598 KRUMKILL ROAD, ALBANY, NY, 12203, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004193390 2010-07-06 2010-07-06 Withdrawal Certificate of Withdrawal -
0003948000 2009-06-15 - Annual Report Annual Report 2009
0003726771 2008-06-10 - Annual Report Annual Report 2008
0003485964 2007-06-29 - Annual Report Annual Report 2007
0003235018 2006-06-23 - Annual Report Annual Report 2006
0003062156 2005-06-20 - Annual Report Annual Report 2005
0002846548 2004-06-30 - Annual Report Annual Report 2004
0002665891 2003-06-23 - Annual Report Annual Report 2003
0002485445 2002-07-03 - Annual Report Annual Report 2002
0002307106 2001-06-25 - Annual Report Annual Report 2001
See something incorrect or outdated?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