Search icon

A. LISS & CO., INC.

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

Company Details

Entity Name: A. LISS & CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 12 Nov 2010
Branch of: A. LISS & CO., INC., NEW YORK (Company Number 168732)
Business ALEI: 1020580
Annual report due: 12 Nov 2024
Business address: 51-55 59TH PLACE, WOODSIDE, NY, 11377, United States
Mailing address: 51-55 59TH PLACE, WOODSIDE, NY, United States, 11377
Place of Formation: NEW YORK
E-Mail: adilenv@alissco.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States adilenv@alissco.com

Officer

Name Role Business address Residence address
ART DOVER Officer 51-55 59TH PLACE, WOODSIDE, NY, 11377, United States 51-55 59TH PLACE, WOODSIDE, NY, 11377, United States
DANIEL PERLMUTTER Officer 51-55 59TH PLACE, WOODSIDE, NY, 11377, United States 51-55 59TH PLACE, WOODSIDE, NY, 11377, United States
JESSAMYN VASQUEZ Officer 51-55 59TH PLACE, WOODSIDE, NY, 11377, United States 51-55 59TH PLACE, WOODSIDE, NY, 11377, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011187858 2023-10-16 - Annual Report Annual Report -
BF-0010352684 2022-10-13 - Annual Report Annual Report 2022
BF-0009824471 2021-10-28 - Annual Report Annual Report -
0007002829 2020-10-16 - Annual Report Annual Report 2020
0006656068 2019-10-07 - Annual Report Annual Report 2019
0006263765 2018-10-24 - Annual Report Annual Report 2018
0005953815 2017-10-25 - Annual Report Annual Report 2017
0005686938 2016-11-04 - Annual Report Annual Report 2016
0005427040 2015-11-10 - Annual Report Annual Report 2015
0005201350 2014-10-17 - Annual Report Annual Report 2014
See something incorrect or outdated?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