FLAGHOUSE, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
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 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 | - |
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