Search icon

MICHAEL MAZZEO DATACOM, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MICHAEL MAZZEO DATACOM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Feb 2009
Branch of: MICHAEL MAZZEO DATACOM, INC., NEW YORK (Company Number 3385479)
Business ALEI: 0962697
Annual report due: 13 Feb 2010
Business address: 1333 BROADWAY SUITE 1107, NEW YORK, NY, 10018
Place of Formation: NEW YORK

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
MICHAEL MAZZEO Officer 1333 BROADWAY, SUITE 1107, NEW YORK, NY, 10018, United States 971 RIPLEY LANE, UPPER BROOKVILLE, NY, 11771, United States
MICHAEL JOYCE Officer 1333 BROADWAY, SUITE 1107, NEW YORK, NY, 10018, United States 49 BELDEN ST, NEW BRITAIN, CT, 06051, United States
DAVID PARKER Officer 1333 BROADWAY, SUITE 1107, NEW YORK, NY, 10018, United States 170 PEQUOT AVENUE, SOUTHPORT, CT, 06490, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010954733 2022-08-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010581032 2022-05-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003867126 2009-02-13 - Business Registration Certificate of Authority -
See something incorrect or outdated?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