Search icon

CORPINTERIORS, INC.

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

Company Details

Entity Name: CORPINTERIORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 12 Jul 1991
Business ALEI: 0262976
Business address: 32 HARBOR VIEW AVE., STAMFORD, CT, 06902
Mailing address: CORPINTERIORS, INC. 32 HARBOR VIEW AVE., STAMFORD, CT, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of CORPINTERIORS, INC., NEW YORK 1702110 NEW YORK

Agent

Name Role Business address Residence address
RALPH M GANGITANO Agent SAME AS RES 25 HARKIM RD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
RALPH M. GANGITANO Officer 32 HARBOR VIEW AVE., STAMFORD, CT, 06902, United States 32 HARBOR VIEW AVE., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007068513 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006986212 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001995965 1999-07-02 1999-07-02 Annual Report Annual Report 1999
0001940325 1999-01-28 1999-01-28 Annual Report Annual Report 1996
0001940326 1999-01-28 1999-01-28 Annual Report Annual Report 1997
0001940328 1999-01-28 1999-01-28 Annual Report Annual Report 1998
0001936902 1999-01-15 1999-01-15 Annual Report Annual Report 1995
0000216051 1991-08-12 - First Report Organization and First Report -
0000216050 1991-07-12 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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