Entity Name: | SANTORO, INC./SANTORO INC. OF CONNECTICUT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jun 1992 (33 years ago) |
Date of dissolution: | 11 Aug 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 2000 (24 years ago) |
Document Number: | P39145 |
FEI/EIN Number | 06-1322163 |
Address: | 207 STAMM ROAD, NEWINGTON, CT 06111 |
Mail Address: | 207 STAMM ROAD, NEWINGTON, CT 06111 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HERNANDEZ, LUCY | ACS | 124 INDIAN HILL RD, NEWINGTON, CT |
Name | Role | Address |
---|---|---|
SANTORO, ANNELISA | President | 235 ARCH ROAD, AVON, CT |
Name | Role | Address |
---|---|---|
SANTORO, ANNELISA | Treasurer | 235 ARCH ROAD, AVON, CT |
Name | Role | Address |
---|---|---|
SANTORO, ANNELISA | Chairman | 235 ARCH ROAD, AVON, CT |
Name | Role | Address |
---|---|---|
SANTORO, ANNELISA | Director | 235 ARCH ROAD, AVON, CT |
MAZZOCHI, MELISSA S. | Director | 626 TORRINGFORD STREET, TORRINGTON, CT |
Name | Role | Address |
---|---|---|
MAZZOCHI, MELISSA S. | Secretary | 626 TORRINGFORD STREET, TORRINGTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-08-11 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2000-08-11 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-01-15 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State