Entity Name: | GEORGE A. RISOLO DEVELOPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Mar 1972 (53 years ago) |
Date of dissolution: | 10 Nov 1983 (41 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 10 Nov 1983 (41 years ago) |
Document Number: | 397069 |
FEI/EIN Number | 59-1430759 |
Address: | 740 POST ROAD EAST, WESTPORT, CONNECTICUT 06880 |
Mail Address: | 740 POST ROAD EAST, WESTPORT, CONNECTICUT 06880 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GEORGE A. RISOLO DEVELOPMENT COMPANY, INC., CONNECTICUT | 0019152 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DEACY, JAMES | Agent | 613 U.S. HIGHWAY NO 1, NORTH PALM BEACH, FL |
Name | Role | Address |
---|---|---|
RISOLO, GEORGE A | Treasurer | 28 LANGNER LANE, WESTON, CONN 06883 |
Name | Role | Address |
---|---|---|
RISOLO, GEORGE A | President | 28 LANGER LANE, WESTON, CONN 06883 |
Name | Role | Address |
---|---|---|
RISOLO, GEORGE A | Director | 28 LANGER LANE, WESTON, CONN 06883 |
Name | Role | Address |
---|---|---|
DEACY, JAMES P | Vice President | 311 INDIAN TOWN ROAD, JUPITER, FLORIDA 33458 |
Name | Role | Address |
---|---|---|
BERKOWITZ, RICHARD | Secretary | 64 POST ROAD WEST, WESTPORT, CONN 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1982-05-14 | 740 POST ROAD EAST, WESTPORT, CONNECTICUT 06880 | No data |
CHANGE OF MAILING ADDRESS | 1982-05-14 | 740 POST ROAD EAST, WESTPORT, CONNECTICUT 06880 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1979-10-01 | 613 U.S. HIGHWAY NO 1, NORTH PALM BEACH, FL | No data |
NAME CHANGE AMENDMENT | 1972-10-11 | GEORGE A. RISOLO DEVELOPMENT COMPANY, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State