Search icon

A.B. DELIVERERS INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A.B. DELIVERERS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 01 Sep 1998
Branch of: A.B. DELIVERERS INC., NEW YORK (Company Number 386072)
Business ALEI: 0601069
Annual report due: 30 Sep 2000
Business address: 50 KNICKERBOCKER ROAD, MOONACHIE, NJ, 07074
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
LEONARD M. NASH Officer 50 KNICKERBOCKER ROAD, MOONACHIE, NJ, 07074, United States 725 TALL OAKS COURT, FRANKLIN LAKES, NJ, 07417, United States
ROBERT MARINO Officer 50 KNICKERBOCKER ROAD, MOONACHIE, NJ, 07074, United States 15 ROCKDALE AVE, PEABODY, MA, 01960, United States
VIRGINIA FLORIO Officer 50 KNICKERBOCKER ROAD, MOONACHIE, NJ, 07074, United States 61-27 77 PLACE, MIDDLE VILLAGE, NY, 11379, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007067354 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006985049 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0002021455 1999-09-17 - Annual Report Annual Report 1999
0001885979 1998-09-01 - 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See something incorrect or outdated?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