PRESTIGE APPLIANCE SERVICE CORP
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | PRESTIGE APPLIANCE SERVICE CORP |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Sep 2009 |
Branch of: | PRESTIGE APPLIANCE SERVICE CORP, NEW YORK (Company Number 3826631) |
Business ALEI: | 0983652 |
Annual report due: | 23 Sep 2011 |
Business address: | 143 SIXTEENTH STREET, VERPLANCK, NY, 10596 |
Mailing address: | P.O. BOX 534, VERPLANCK, NY, 10596-0534 |
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 A. IMPERATO | Officer | 143 SIXTEENTH STREET, P.O. BOX 534, VERPLANCK, NY, 10596-0534, United States | 143 SIXTEENTH STREET, VERPLANCK, NY, 10590, United States |
STEPHEN J. ACOSTA | Officer | 143 SIXTEENTH STREET, P.O. BOX 534, VERPLANCK, NY, 10596-0534, United States | 229 HENRY STREET, BUCHANAN, NY, 10511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010974946 | 2022-08-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010599336 | 2022-05-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004276615 | 2010-09-22 | - | Annual Report | Annual Report | 2010 |
0004020336 | 2009-09-23 | - | 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