CLARKE AND RAPUANO, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | CLARKE AND RAPUANO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Forfeited |
Date Formed: | 07 Aug 1991 |
Branch of: | CLARKE AND RAPUANO, INC., NEW YORK (Company Number 25660) |
Business ALEI: | 0263837 |
Business address: | 71 WEST 23RD STREET 9TH FLOOR, NEW YORK, NY, 10010 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT S. LOGAN | Officer | 71 WEST 23RD STREET, 9TH FLOOR, NEW YORK, NY, 10010, United States | 220 EAST 72ND STREET, NEW YORK, NY, 10021, United States |
JAMES J. O'DEA | Officer | 71 WEST 23RD STREET, 9TH FLOOR, NEW YORK, NY, 10010, United States | EXMOORE LANE, MILLBROOK, NY, 12545, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006628568 | 2019-08-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006540326 | 2019-04-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001632994 | 1996-06-28 | - | Annual Report | Annual Report | 1996 |
0001561082 | 1995-07-27 | - | Annual Report | Annual Report | 1995 |
0000170565 | 1991-08-07 | - | 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