Search icon

MIKE MONACO, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIKE MONACO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Dec 1999
Branch of: MIKE MONACO, INC., NEW YORK (Company Number 693297)
Business ALEI: 0636875
Annual report due: 05 Dec 2006
Business address: 57 MOHEGAN PLACE, NEW ROCHELLE, NY, 10804
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
MICHELE MONACO Officer MILLWOOD NURSERY, 5 STATION PL, RTE 133, MILLWOOD, NY, 10546, United States 58 BYRAM LAKE RD, MT KISCO, NY, 10549, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003362653 2006-12-28 2006-12-28 Withdrawal Certificate of Withdrawal -
0003165915 2006-02-03 - Annual Report Annual Report 2005
0003088631 2005-08-29 - Annual Report Annual Report 2004
0002767197 2004-02-02 - Annual Report Annual Report 2003
0002568143 2003-01-13 - Annual Report Annual Report 2002
0002374055 2001-12-17 - Annual Report Annual Report 2001
0002201779 2000-12-22 - Annual Report Annual Report 2000
0002048482 1999-12-07 - 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See something incorrect or outdated?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