Search icon

MICHAEL P. KROL & CO., CPA, PC

Company Details

Entity Name: MICHAEL P. KROL & CO., CPA, PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Sep 1991
Date of dissolution: 05 Jan 2011
Business ALEI: 0265294
Annual report due: 08 Sep 2011
Business address: 106 UNIT 1 WEST STAFFORD RD, STAFFORD SPRINGS, CT, 06076
Mailing address: 106-1 WEST STAFFORD RD, STAFFORD SPRINGS, CT, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: MKROLCPA@GMAIL.COM

Agent

Name Role Business address E-Mail Residence address
MICHAEL P. KROL Agent SAME AS RES ADD MKROLCPA@GMAIL.COM 152 CHESTNUT HILL, STAFFORD SPRINGS, CT, 06076, United States

Officer

Name Role Business address E-Mail Residence address
MICHAEL P. KROL Officer 106-1 WEST STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States MKROLCPA@GMAIL.COM 152 CHESTNUT HILL, STAFFORD SPRINGS, CT, 06076, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0002301 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE LAPSED 1992-06-02 2012-01-01 2012-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004306165 2011-01-05 2011-01-05 Dissolution Certificate of Dissolution No data
0004227442 2010-08-30 No data Annual Report Annual Report 2010
0003995451 2009-08-25 No data Annual Report Annual Report 2009
0003766180 2008-08-29 No data Annual Report Annual Report 2008
0003534311 2007-09-12 No data Annual Report Annual Report 2007
0003295917 2006-09-14 No data Annual Report Annual Report 2006
0003105979 2005-09-28 No data Annual Report Annual Report 2005
0002914714 2004-10-01 2004-10-01 Annual Report Annual Report 2004
0002701305 2003-09-18 2003-09-18 Annual Report Annual Report 2003
0002510476 2002-09-23 2002-09-23 Annual Report Annual Report 2002

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website