Search icon

EAST MAIN STREET REVITALIZATION ASSOCIATION, INC.

Company Details

Entity Name: EAST MAIN STREET REVITALIZATION ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 24 Mar 1993
Business ALEI: 0284025
Business address: 1313 EAST MAIN ST, BRIDGEPORT, CT, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
LUDWIG M SPINELLI Agent 471 BARNUM AVENUE, BRIDGEPORT, CT, 06608, United States 7 MALER AVENUE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
JOSEPH BRACA Officer 1313 E MAIN ST, BRIDGEPORT, CT, 06608, United States 1313 EAST MAIN STREET, BRIDGEPORT, CT, 06608, United States
ANGIE R STALTARO Officer 45 LYON TER, BRIDGEPORT, CT, 06604, United States 93 OVERLOOK AVE, FAIRFIELD, CT, 06430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010154716 2021-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007283997 2021-04-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002841346 2004-06-09 2004-06-09 Annual Report Annual Report 2004
0002648045 2003-05-14 2003-05-14 Annual Report Annual Report 2003
0002435483 2002-04-01 2002-04-01 Annual Report Annual Report 2002
0002317413 2001-07-23 2001-07-23 Annual Report Annual Report 2000
0002317414 2001-07-23 2001-07-23 Annual Report Annual Report 2001
0001966318 1999-04-09 1999-04-09 Annual Report Annual Report 1999
0001858350 1998-06-26 1998-06-26 Annual Report Annual Report 1998
0001853780 1998-06-12 1998-06-12 Annual Report Annual Report 1997

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website