Search icon

DE ROSA TENNIS CONTRACTORS INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DE ROSA TENNIS CONTRACTORS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Feb 1997
Branch of: DE ROSA TENNIS CONTRACTORS INC., NEW YORK (Company Number 686550)
Business ALEI: 0556887
Annual report due: 23 Feb 2005
Business address: 438 CENTER AVE, MAMARONECK, NY, 10543
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
TOM DEROSA Officer 438 CENTER AVE, MAMARONECK, NY, 10543, United States 619 CEDAR ST, MAMARONECK, NY, 10543, United States
ANGELO PUGLIESE Officer 438 CENTER AVE, MAMARONECK, NY, 10543, United States 11 TINA DR, MAHOPAC, NY, 10541, 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
BF-0010148045 2021-11-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007253139 2021-03-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003120861 2005-11-10 - Annual Report Annual Report 2004
0002697672 2003-08-25 - Annual Report Annual Report 2003
0002403111 2002-02-07 - Annual Report Annual Report 2002
0002229464 2001-02-09 - Annual Report Annual Report 2001
0002079540 2000-02-18 - Annual Report Annual Report 2000
0001949059 1999-02-22 - Annual Report Annual Report 1999
0001851035 1998-02-17 - Annual Report Annual Report 1998
0001700950 1997-02-24 - 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See something incorrect or outdated?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