PRO N.E., INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
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 |
---|---|---|---|---|---|
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 | - |
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