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