STEVEN FINE ASSOCIATES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | STEVEN FINE ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 31 Mar 1998 |
Branch of: | STEVEN FINE ASSOCIATES, INC., NEW YORK (Company Number 242286) |
Business ALEI: | 0587708 |
Annual report due: | 30 Mar 2005 |
Mailing address: | 110 WOODHOLLOW CT., SYOSSETT, NY, 11791 |
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 |
---|---|---|---|
STEVEN FINE | Officer | 110 WOODHOLLOW CT., SYOSSET, NY, 11791, United States | 110 WOOD HOLLOW CT, MUTTONTOWN, NY, United States |
EILEEN FINE | Officer | 110 WOODHOLLOW CT., SYOSSET, NY, 11791, United States | 110 WOOD HOLLOW CT, MUTTONTOWN, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010154558 | 2021-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007285109 | 2021-04-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002834533 | 2004-05-28 | - | Annual Report | Annual Report | 2004 |
0002620489 | 2003-04-02 | - | Annual Report | Annual Report | 2003 |
0002420807 | 2002-03-13 | - | Annual Report | Annual Report | 2002 |
0002243829 | 2001-03-19 | - | Annual Report | Annual Report | 2001 |
0002088469 | 2000-03-07 | - | Annual Report | Annual Report | 2000 |
0001954003 | 1999-03-04 | - | Annual Report | Annual Report | 1999 |
0001820539 | 1998-03-31 | - | 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