BISCEGLIA COMPANIES, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | BISCEGLIA COMPANIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 16 Sep 1999 |
Branch of: | BISCEGLIA COMPANIES, INC., NEW YORK (Company Number 226118) |
Business ALEI: | 0630376 |
Annual report due: | 15 Sep 2002 |
Mailing address: | 84 CALVERT STREET, HARRISON, NY, 10528 |
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 |
---|---|---|---|
MICHAEL L. BISCEGLIA SR. | Officer | 84 CALVERT STREET, HARRISON, NY, 10528, United States | 12 GEDNEY CIRCLE, WHITE PLAINS, NY, 10605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007312292 | 2021-04-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007312291 | 2021-04-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007079882 | 2021-01-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007078472 | 2021-01-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002334153 | 2001-09-28 | - | Annual Report | Annual Report | 2001 |
0002156386 | 2000-08-30 | - | Annual Report | Annual Report | 2000 |
0002020904 | 1999-09-16 | - | 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