Entity Name: | THE HAMMITT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1993 (32 years ago) |
Branch of: | THE HAMMITT GROUP, INC., CONNECTICUT (Company Number 0526548) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F93000004689 |
FEI/EIN Number |
061277002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, US |
Mail Address: | 80 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PISANI JOANNE | President | 80 SOUTH MAIN STREET, WEST HARTFORD, CO |
MICHAEL KEVIN | Secretary | 431 STAPLES AVENUE, SAN FRANCISCO, CA |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-25 | 80 SOUTH MAIN STREET, WEST HARTFORD, CT 06107 | - |
CHANGE OF MAILING ADDRESS | 1995-04-25 | 80 SOUTH MAIN STREET, WEST HARTFORD, CT 06107 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State