LICARI & VITANZA ASSOCIATES, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | LICARI & VITANZA ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 25 Nov 2003 |
Branch of: | LICARI & VITANZA ASSOCIATES, INC., NEW YORK (Company Number 917768) |
Business ALEI: | 0766949 |
Annual report due: | 25 Nov 2008 |
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 |
---|---|---|---|
VINCENT J LICARI | Officer | 38A GROVE ST, RIDGEFIELD, CT, 06877, United States | 45 HIGHRIDGE RD, MAHOPAC, NY, 10541, United States |
ROBERT D. VITANZA | Officer | 38A GROVE ST, RIDGEFIELD, CT, 06877, United States | 99 SHERMAN TPKE, REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003820745 | 2008-11-25 | 2008-11-25 | Withdrawal | Certificate of Withdrawal | - |
0003585296 | 2007-11-30 | - | Annual Report | Annual Report | 2007 |
0003340675 | 2006-11-24 | - | Annual Report | Annual Report | 2006 |
0003121668 | 2005-11-21 | - | Annual Report | Annual Report | 2005 |
0002958107 | 2004-12-08 | - | Annual Report | Annual Report | 2004 |
0002645113 | 2003-11-25 | - | Business Registration | Certificate of Authority | - |
Sources: 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