XTRAIRE INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | XTRAIRE INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 16 Feb 2012 |
Branch of: | XTRAIRE INC., NEW YORK (Company Number 1257412) |
Business ALEI: | 1062561 |
Annual report due: | 16 Feb 2014 |
Business address: | 105 BLOOMINGDALE RD, HICKSVILLE, NY, 11801 |
Place of Formation: | NEW YORK |
E-Mail: | suextraire@aol.com |
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 |
---|---|---|---|
RONALD GIGLIO | Officer | 105 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, United States | 109 KENNETH CT, AMITYVILLE, NY, 11701, United States |
ROBERT SPORING | Officer | 105 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, United States | 55 FLORAL AVE, BETHPAGE, NY, 11914, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005028414 | 2014-01-28 | 2014-01-31 | Withdrawal | Certificate of Withdrawal | - |
0004790044 | 2013-01-29 | - | Annual Report | Annual Report | 2013 |
0004529988 | 2012-02-16 | - | 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