Search icon

SANTORO, INC./SANTORO INC. OF CONNECTICUT

Company Details

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

ACS

Name Role Address
HERNANDEZ, LUCY ACS 124 INDIAN HILL RD, NEWINGTON, CT

President

Name Role Address
SANTORO, ANNELISA President 235 ARCH ROAD, AVON, CT

Treasurer

Name Role Address
SANTORO, ANNELISA Treasurer 235 ARCH ROAD, AVON, CT

Chairman

Name Role Address
SANTORO, ANNELISA Chairman 235 ARCH ROAD, AVON, CT

Director

Name Role Address
SANTORO, ANNELISA Director 235 ARCH ROAD, AVON, CT
MAZZOCHI, MELISSA S. Director 626 TORRINGFORD STREET, TORRINGTON, CT

Secretary

Name Role Address
MAZZOCHI, MELISSA S. Secretary 626 TORRINGFORD STREET, TORRINGTON, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-08-11 No data No data

Documents

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