ARMONK MAINTENANCE CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ARMONK MAINTENANCE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Apr 2005 |
Branch of: | ARMONK MAINTENANCE CORP., NEW YORK (Company Number 728704) |
Business ALEI: | 0812215 |
Annual report due: | 13 Apr 2010 |
Business address: | 445 HERITAGE HILLS UNIT B, SOMERS, NY, 10589-1941 |
Place of Formation: | NEW YORK |
E-Mail: | armonkmaint@aol.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | armonkmaint@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY FICARO | Officer | 445 HERITAGE HILLS, UNIT B, SOMERS, NY, 10589-1941, United States | 445 HERITAGE HILLS, UNIT B, SOMERS, NY, 10589-1941, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010945961 | 2022-08-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010574424 | 2022-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003986373 | 2009-07-02 | - | Annual Report | Annual Report | 2009 |
0003699989 | 2008-04-28 | - | Annual Report | Annual Report | 2008 |
0003457851 | 2007-05-14 | - | Annual Report | Annual Report | 2007 |
0003225048 | 2006-05-03 | - | Annual Report | Annual Report | 2006 |
0002904448 | 2005-04-13 | - | Business Registration | Certificate of Authority | - |
0002875579 | 2005-02-22 | - | Name Reservation | Reservation of Name | - |
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