Search icon

ROHLF'S STAINED AND LEADED GLASS STUDIO, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROHLF'S STAINED AND LEADED GLASS STUDIO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 05 Jun 2017
Branch of: ROHLF'S STAINED AND LEADED GLASS STUDIO, INC., NEW YORK (Company Number 156295)
Business ALEI: 1241959
Annual report due: 05 Jun 2024
Business address: 783 SOUTH THIRD AVE, MT VERNON, NY, 10550, United States
Mailing address: 783 SOUTH THIRD AVE, MT VERNON, NY, United States, 10550
Place of Formation: NEW YORK
E-Mail: BOOKKEEPING@ROHLFSTUDIO.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GREGORY ROHIF Officer 783 SOUTH THIRD AVE, MT VERNON, NY, 10550, United States 20 CHESLEY RD, WHITE PLAINS, NY, 10605, United States
PETER A ROHLF Officer 783 SOUTH THIRD AVE, MT VERNON, NY, 10550, United States 4 FORBES BLVD, EASTCHESTER, NY, 10709, United States
PETER H ROHIF Officer 783 SOUTH THIRD AVE, MT VERNON, NY, 10550, United States 15 Killarney Ct, Saratoga Springs, NY, 12866-7501, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013236078 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011344547 2024-09-13 - Annual Report Annual Report -
BF-0012750046 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010358692 2022-05-11 - Annual Report Annual Report 2022
BF-0009754918 2021-07-07 - Annual Report Annual Report -
0007360253 2021-06-04 - Annual Report Annual Report 2020
0007333125 2021-05-12 - Annual Report Annual Report 2019
0006558717 2019-05-15 - Annual Report Annual Report 2018
0005867243 2017-06-05 2017-06-05 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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