Search icon

BISCEGLIA COMPANIES, INC.

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

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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