EMPIRE STATE WHOLESALERS OF NEW ENGLAND, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | EMPIRE STATE WHOLESALERS OF NEW ENGLAND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 20 May 1993 |
Branch of: | EMPIRE STATE WHOLESALERS OF NEW ENGLAND, INC., NEW YORK (Company Number 1712931) |
Business ALEI: | 0286269 |
Annual report due: | 30 May 1997 |
Business address: | 981 GROOMS RD, REXFORD, NY, 12148 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAWRENCE S. SMITH | Officer | - | CARRIAGE HILL, LATHAM, NY, 12110, United States |
LARRY FELDMAN | Officer | 981 GROOMS RD, REXFORD, NY, 12148, United States | 981 GROOMS RD, REXFORD, NY, 12148, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006632614 | 2019-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006542365 | 2019-04-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001628133 | 1996-06-19 | - | Annual Report | Annual Report | 1996 |
0001544834 | 1995-05-03 | - | Annual Report | Annual Report | 1995 |
0000297984 | 1993-05-20 | - | 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