Search icon

AMERICAN INTERIORS OF CONNECTICUT

Print

Details

Entity Number 2473526

Status Inactive

NameAMERICAN INTERIORS OF CONNECTICUT

CountyRockland

Date of registration 14 Feb 2000 (25 years ago)

Date of dissolution 28 Oct 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationConnecticut

Foreign Legal NameAMERICAN INTERIORS, INC.

Fictitious NameAMERICAN INTERIORS OF CONNECTICUT

Address 84 ORANGE TPKE, SLOATSBURG, NY, United States, 10974

Address ZIP code 10974

DOS Process Agent

Name Role Address

BARBARA A. BERNTSEN

DOS Process Agent

84 ORANGE TPKE, SLOATSBURG, NY, United States, 10974

Chief Executive Officer

Name Role Address

BARBARA A. BERNTSEN

Chief Executive Officer

84 ORANGE TPKE, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value

2000-02-14

2002-03-06

Address

84 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1807632

2009-10-28

ANNULMENT OF AUTHORITY

2009-10-28

020306002537

2002-03-06

BIENNIAL STATEMENT

2002-02-01

000214000817

2000-02-14

APPLICATION OF AUTHORITY

2000-02-14

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts