Search icon

PRESTIGE APPLIANCE SERVICE CORP

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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 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

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 -
See something incorrect or outdated?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