Search icon

CAPITOL AWNING CO., INC.

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

Company Details

Entity Name: CAPITOL AWNING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 19 Nov 2010
Branch of: CAPITOL AWNING CO., INC., NEW YORK (Company Number 228742)
Business ALEI: 1021404
Annual report due: 19 Nov 2014
Business address: 105-15 180TH STREET, JAMAICA, NY, 11433
Place of Formation: NEW YORK
E-Mail: mikec@capitolawning.com

Agent

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

Officer

Name Role Business address Residence address
FRED CATALANO Officer 105-15 180TH STREET, JAMAICA, NY, 11433, United States 4 LLOYD HAVEN DR, LLOYD HARBOR, NY, 11743, United States
MICHAEL CATALANO Officer 105-15 180TH STREET, JAMAICA, NY, 11433, United States 12 BONAN DRIVE, RIVERSIDE, CT, 06878, United States
PHILIP CATALANO Officer 105-15 180TH STREET, JAMAICA, NY, 11433, United States 31 LANGDON RD., FARMINGTON, NY, 11735, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011543707 2022-12-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010976333 2022-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005956847 2017-10-30 - Annual Report Annual Report 2013
0005429345 2015-11-13 - Annual Report Annual Report 2012
0004651003 2011-11-14 - Annual Report Annual Report 2011
0004281606 2010-11-19 - 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See something incorrect or outdated?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