Search icon

ARMONK MAINTENANCE CORP.

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

Company Details

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States armonkmaint@aol.com

Officer

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

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 -
See something incorrect or outdated?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