F.W. SCHMITZ INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | F.W. SCHMITZ INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 07 Nov 2012 |
Branch of: | F.W. SCHMITZ INC., NEW YORK (Company Number 600711) |
Business ALEI: | 1088394 |
Annual report due: | 08 Nov 2013 |
Business address: | 10 FLUSHING STREET, HOLTSVILLE, NY, 11742 |
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 |
---|---|---|---|
ROBERT SCHMITZ | Officer | 10 FLUSHING STREET, HOLTSVILLE, NY, 11742, United States | 10 FLUSHING STREET, HOLTSVILLE, NY, 11742, United States |
PETER SCHMITZ | Officer | 10 FLUSHING STREET, HOLTSVILLE, NY, 11742, United States | 100 NEW ROC CITY PL, STE 111, NEW ROCHELLE, NY, 10801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011535790 | 2022-12-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010958510 | 2022-08-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004744604 | 2012-11-07 | - | 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