Search icon

PRO N.E., INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRO N.E., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 03 Feb 1997
Branch of: PRO N.E., INC., NEW YORK (Company Number 2082302)
Business ALEI: 0553613
Annual report due: 03 Feb 2000
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
ROBERT BALDWIN Officer 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, United States 6413 N. COUNTRSIDE CIR., PARK CITY, UT, 84098, United States
HARRY MACCARRONE Officer 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, United States 49 RIVIERA DR. SOUTH, MASSAPEQUA, NY, 11758, United States
JOHN FANNING Officer 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, United States 3505 S OCEAN BLVD APT 5N, HIGHLAND BEACH, FL, 33487, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002221313 2001-02-28 2001-02-28 Withdrawal Certificate of Withdrawal -
0001948988 1999-02-18 - Annual Report Annual Report 1999
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001869203 1998-04-27 - Annual Report Annual Report 1998
0001693275 1997-02-03 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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