Entity Name: | A/Z CORPORATION OF CONNECTICUT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | F21000005870 |
FEI/EIN Number |
06-0871912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 Norwich Westerly Rd, North Stonington, CT, 06359-1712, US |
Mail Address: | 46 Norwich Westerly Rd, North Stonington, CT, 06359-1712, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Vigue Peter A | Director | 101 Cianbro Square, Pittsfield, ME, 04967 |
Brescia Richard S | Seni | 101 Cianbro Square, Pittsfield, ME, 04967 |
Leonard Rick C | Assi | 101 Cianbro Square, Pittsfield, ME, 04967 |
Bennett Michael W | Vice President | 101 Cianbro Square, Pittsfield, ME, 04967 |
Cox Greg R | President | 46 Norwich Westerly Rd, North Stonington, CT, 063591712 |
Rose Robert A | Vice President | 46 Norwich Westerly Rd, North Stonington, CT, 063591712 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 46 Norwich Westerly Rd, North Stonington, CT 06359-1712 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 46 Norwich Westerly Rd, North Stonington, CT 06359-1712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
Foreign Profit | 2021-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State