Entity Name: | ANO-COIL CORPORATION |
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: | 30 Apr 1998 (27 years ago) |
Date of dissolution: | 14 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 2017 (8 years ago) |
Document Number: | F98000002458 |
FEI/EIN Number |
131669409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 E. MAIN STREET, ROCKVILLE, CT, 06066 |
Mail Address: | ONE GOLD STREET - APARTMENT 14C, HARTFORD, CT, 06103 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FROMSON HOWARD A | Chief Executive Officer | ONE GOLD ST., HARTFORD, CT, 06103 |
MICHAELS JOSEPH I | Director | 33 SURREY LANE, ROCKVILLE CENTRE, NY, 11570 |
MICHAELS JOSEPH I | Secretary | 33 SURREY LANE, ROCKVILLE CENTRE, NY, 11570 |
FROMSON TIMOTHY A | Vice President | 469 EASTBURY HILL RD., GLASTONBURY, CT, 06033 |
BUJESE DAVID M | President | 108 Timber Trl, Tolland, CT, 06084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 60 E. MAIN STREET, ROCKVILLE, CT 06066 | - |
REGISTERED AGENT CHANGED | 2017-03-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 60 E. MAIN STREET, ROCKVILLE, CT 06066 | - |
Name | Date |
---|---|
Withdrawal | 2017-03-14 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-01-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State