Search icon

THE PORTER AND CHESTER INSTITUTE, INC.

Company Details

Entity Name: THE PORTER AND CHESTER INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F13000003823
FEI/EIN Number 060852205
Address: 30 WATERCHASE DRIVE, ROCKY HILL, CT, 06067
Mail Address: 30 WATERCHASE DRIVE, ROCKY HILL, CT, 06067
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
CICCHETTO JOSEPH Secretary 51 STEELE FARM DRIVE, MANCHESTER, CT, 06042

Treasurer

Name Role Address
CICCHETTO JOSEPH Treasurer 51 STEELE FARM DRIVE, MANCHESTER, CT, 06042

Chairman

Name Role Address
THOMA CARL Chairman 300 N. LASALLE, SUITE 4350, CHICAGO, IL, 60654

Director

Name Role Address
WHISNER COREY Director 416 BRIER ST., KENILWORTH, IL, 60043

President

Name Role Address
BOLOGA JAMES President 7 ANJA DRIVE, SIMSBURY, CT, 06070

Chief Financial Officer

Name Role Address
CICCHETTO JOSEPH Chief Financial Officer 51 STEELE FARM DRIVE, MANCHESTER, CT, 06042

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-06
Foreign Profit 2013-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State