Search icon

DANIELS NORELLI SCULLY & CECERE, P.C.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DANIELS NORELLI SCULLY & CECERE, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Dec 2012
Branch of: DANIELS NORELLI SCULLY & CECERE, P.C., NEW YORK (Company Number 1768009)
Business ALEI: 1091899
Annual report due: 15 Dec 2013
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
FRED DANIELS Officer 1 OLD COUNTRY RD, STE LL5, CARLE PLACE, NY, 11514, United States 69 ELNA DRIVE, TOLLAND, CT, 06084, United States
JAMES SCULLY Officer 1 OLD COUNTRY RD, STE LL5, CARLE PLACE, NY, 11514, United States 20 NORTH BROADWAY M-362, WHITE PLAINS, NY, 10603, United States
GEORGE NORELLI Officer 1 OLD COUNTRY RD, STE LL5, CARLE PLACE, NY, 11514, United States 207 CROCUS AVE, FLORAL PARK, NY, 11001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005021540 2014-01-06 2014-01-06 Withdrawal Certificate of Withdrawal -
0004767086 2012-12-14 - 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See something incorrect or outdated?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