MICHAEL MAZZEO DATACOM, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
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 |
---|---|---|---|
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 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 | - |
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