Search icon

SCORCIA AND DIANA ASSOCIATES, INC.

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

Company Details

Entity Name: SCORCIA AND DIANA ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Oct 2001
Branch of: SCORCIA AND DIANA ASSOCIATES, INC., NEW YORK (Company Number 389594)
Business ALEI: 0694859
Annual report due: 28 Oct 2008
Mailing address: 51 ATLANTIC AVENUE SUITE 301, FLORAL PARK, NY, 11001
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 R. SCORCIA Officer 51 ATLANTIC AVENUE, SUITE 301, FLORAL PARK, NY, 11001, United States 75 DERBY AVENUE, GREENLAWN, NY, 11740, United States
THEODORE C. SCORCIA Officer 51 ATLANTIC AVENUE, SUITE 301, FLORAL PARK, NY, 11001, United States 320 KIMBERLY PL., W. ISLIP, NY, 11795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010616501 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010491536 2022-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003571758 2007-11-09 - Annual Report Annual Report 2007
0003342057 2006-11-29 - Annual Report Annual Report 2006
0003117633 2005-11-08 - Annual Report Annual Report 2005
0002941853 2004-11-04 - Annual Report Annual Report 2004
0002825764 2004-05-17 - Annual Report Annual Report 2003
0002825762 2004-05-17 - Annual Report Annual Report 2002
0002339852 2001-10-29 - 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See something incorrect or outdated?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