DICK BRESCIA ASSOCIATES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DICK BRESCIA ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 13 Mar 2002 |
Branch of: | DICK BRESCIA ASSOCIATES, INC., NEW YORK (Company Number 1280632) |
Business ALEI: | 0708465 |
Annual report due: | 13 Mar 2009 |
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 |
---|---|---|---|
PATSY BRESCIA | Officer | 136 EAST AVE 2D, NORWALK, CT, 06851, United States | 136 EAST AVE 2D, NORWALK, CT, 06851, United States |
RICHARD BRESCIA | Officer | 136 EAST AVE 2D, NORWALK, CT, 06851, United States | 136 EAST AVE 2D, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003814124 | 2008-11-13 | 2008-11-13 | Withdrawal | Certificate of Withdrawal | - |
0003674627 | 2008-03-31 | - | Annual Report | Annual Report | 2008 |
0003426660 | 2007-04-02 | - | Annual Report | Annual Report | 2007 |
0003200033 | 2006-03-30 | - | Annual Report | Annual Report | 2006 |
0003029620 | 2005-04-01 | - | Annual Report | Annual Report | 2005 |
0002804678 | 2004-04-05 | - | Annual Report | Annual Report | 2004 |
0002617998 | 2003-03-31 | - | Annual Report | Annual Report | 2003 |
0002390998 | 2002-03-13 | - | 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