ALL COUNTY INSULATION PLUS, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | ALL COUNTY INSULATION PLUS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Aug 1996 |
Branch of: | ALL COUNTY INSULATION PLUS, INC., NEW YORK (Company Number 1542015) |
Business ALEI: | 0541229 |
Annual report due: | 01 Aug 1998 |
Business address: | 1255 ROUE 376, WAPPINGERS, NY, 12590 |
Mailing address: | P.O. BOX 1168, HOPEWELL JCT, NY, 12533 |
Place of Formation: | NEW YORK |
Name | Role | Residence address |
---|---|---|
JOSEPH R. NASSANI | Officer | 6 NEWHARD PLACE, HOPEWELL JCT, NY, 12533, 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 |
---|---|---|---|---|---|
0006660278 | 2019-10-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006594849 | 2019-07-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001822757 | 1998-01-15 | - | Annual Report | Annual Report | 1997 |
0001619335 | 1996-08-01 | - | 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