MIKE MONACO, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
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 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 | - |
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