HOPEWELL TAX SERVICE INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | HOPEWELL TAX SERVICE INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Jan 2006 |
Branch of: | HOPEWELL TAX SERVICE INC., NEW YORK (Company Number 3115487) |
Business ALEI: | 0847393 |
Annual report due: | 26 Jan 2008 |
Business address: | 816 RT 82-2ND FL., HOPEWELL JUNCTION, NY, 12533 |
Mailing address: | P.O. BOX 300, HOPEWELL JUNCTION, NY, 12533 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICIA A. CANNIZZARO | Officer | 816 RT 82-2ND FL., HOPEWELL JUNCTION, NY, 12533, United States | 19 HILL & HOLLOW RD., HYDE PARK, NY, 12538, United States |
DAVID L. LINGARDO | Officer | 816 RT 82-2ND FL., HOPEWELL JUNCTION, NY, 12533, United States | 916 SEYMOUR LANE, HOPEWELL JCT, NY, 12533, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010622765 | 2022-06-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010500031 | 2022-03-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003390961 | 2007-02-09 | - | Annual Report | Annual Report | 2007 |
0003125891 | 2006-01-26 | - | 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