METO, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | METO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 28 Sep 1998 |
Branch of: | METO, INC., NEW YORK (Company Number 2210163) |
Business ALEI: | 0603389 |
Annual report due: | 27 Sep 2001 |
Business address: | 101 WOLF DRIVE, THOROFARE, NJ, 08086 |
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 |
---|---|---|---|
A RAYMOND DEZARATE | Officer | 101 WOLF DR, THOROFARE, NJ, 08086, United States | 939 KILBUFF CIRCLE, WEST CHESTER, PA, 19382, United States |
NEIL D. AUSTIN | Officer | 101 WOLF DRIVE, THOROFARE, NJ, 08086, United States | 45 STURBRIDGE LANE, WEST CHESTER, PA, 19380, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002493226 | 2002-10-18 | 2002-10-18 | Withdrawal | Certificate of Withdrawal | - |
0002347767 | 2001-11-28 | 2001-11-28 | Change of Agent Address | Agent Address Change | - |
0002186629 | 2000-12-04 | - | Annual Report | Annual Report | 2000 |
0002024533 | 1999-09-27 | - | Annual Report | Annual Report | 1999 |
0001897891 | 1998-09-28 | - | 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