SALISBURY SALES CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SALISBURY SALES CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 Dec 1999 |
Branch of: | SALISBURY SALES CORP., NEW YORK (Company Number 137047) |
Business ALEI: | 0638551 |
Annual report due: | 26 Dec 2001 |
Business address: | 555 BROADHOLLOW RD, MELVILLE, NY, 11747 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WARREN KIERSH | Officer | 555 BROADHOLLOW RD, MELVILLE, NY, 11747, United States | 222 BARTON AVE., MELVILLE, NY, 11747, United States |
MURRAY KIERSH | Officer | 555 BROADHOLLOW RD, MELVILLE, NY, 11747, United States | 271-17K GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010472738 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007238489 | 2021-03-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007039182 | 2020-12-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002208917 | 2001-01-04 | - | Annual Report | Annual Report | 2000 |
0002056420 | 1999-12-27 | - | 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