DOWLING'S FLEET SERVICE CO., INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DOWLING'S FLEET SERVICE CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 07 Jan 1994 |
Branch of: | DOWLING'S FLEET SERVICE CO., INC., NEW YORK (Company Number 166774) |
Business ALEI: | 0293755 |
Annual report due: | 29 Jan 2006 |
Mailing address: | 1288 MAIN ST, EAST HARTFORD, CT, 06108 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT M. KEANE | Agent | 1288 MAIN STREET, E. HARTFORD, CT, 06108, United States | 81 CRICKET LANE, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN C. ROMANELLI | Officer | 70 EMPIRE DR, WEST SENECA, NY, 14224, United States | 113 ZUBRICK, DEPEW, NY, 14043, United States |
DENNIS J. WALSH | Officer | 389 EAST THIRD ST, MT VERNON, NY, 10550, United States | 12 HEMLOCK DR, HOLYOKE, MA, 01040, United States |
ERIC V. CASSANO | Officer | 389 EAST THIRD ST, MT VERNON, NY, 10550, United States | 1412 OLD COUNTRY RD, ELMSFORD, NY, 10523, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010437386 | 2022-02-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007320302 | 2021-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002988475 | 2005-02-02 | - | Annual Report | Annual Report | 2005 |
0002757457 | 2004-02-19 | - | Annual Report | Annual Report | 2004 |
0002599962 | 2003-03-12 | - | Annual Report | Annual Report | 2003 |
0002395541 | 2002-01-29 | - | Annual Report | Annual Report | 2002 |
0002211229 | 2001-01-23 | - | Annual Report | Annual Report | 2001 |
0002196257 | 2000-12-28 | - | Annual Report | Annual Report | 2000 |
0002053244 | 1999-12-13 | - | Annual Report | Annual Report | 1999 |
0001919995 | 1998-11-23 | - | Annual Report | Annual Report | 1998 |
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