Search icon

FLAGHOUSE, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FLAGHOUSE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 03 Mar 2006
Branch of: FLAGHOUSE, INC., NEW YORK (Company Number 93277)
Business ALEI: 0851505
Annual report due: 03 Mar 2012
Place of Formation: NEW YORK
E-Mail: doug.carmel@flaghouse.com

Agent

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

Officer

Name Role Business address Residence address
DOUGLAS CARMEL Officer 601 FLAGHOUSE DRIVE, HASBROUCK HEIGHTS, NJ, 07604, United States 70 COLLIS LANE, CHESTER, NJ, 07930, United States
MONROE CARMEL Officer 601 FLAGHOUSE DRIVE, HASBROUCK HEIGHTS, NJ, 07604, United States 1867 GULFSTREAM WAY, W. PALM BEACH, FL, 33411, United States
GEORGE CARMEL Officer 601 FLAGHOUSE DRIVE, HASBROUCK HEIGHTS, NJ, 07604, United States 924 WEST END AVE., NEW YORK, NY, 10025, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004703918 2012-08-15 2012-08-15 Withdrawal Certificate of Withdrawal -
0004341349 2011-03-21 - Annual Report Annual Report 2011
0004159771 2010-03-29 - Annual Report Annual Report 2010
0003951030 2009-05-11 - Annual Report Annual Report 2009
0003729036 2008-06-16 - Annual Report Annual Report 2008
0003439114 2007-04-16 - Annual Report Annual Report 2007
0003157092 2006-03-03 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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