HORNELL BREWING CO., INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HORNELL BREWING CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 19 Feb 1997 |
Branch of: | HORNELL BREWING CO., INC., NEW YORK (Company Number 2291694) |
Business ALEI: | 0555806 |
Annual report due: | 19 Feb 1998 |
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 |
---|---|---|---|
JOHN M. FEROLITO | Officer | 5 KAKOTA DRIVE, #205, LAKE SUCESS, NY, 11042, United States | 220 HARTSHON DRIVE, SHORT HILLS, NJ, 07078, United States |
DOMENICK J. VULTAGGIO | Officer | 5 KAKOTA DRIVE, #205, LAKE SUCESS, NY, 11042, United States | SANDS LIGHT ROAD, SANDS POINT, NY, 11050, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002127145 | 2000-07-03 | 2000-07-03 | Withdrawal | Certificate of Withdrawal | - |
0001860965 | 1998-07-06 | 1998-07-06 | Change of Agent | Agent Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001698105 | 1997-02-19 | - | 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