Search icon

IROQUOIS OF CONNECTICUT, INC.

Print

Details

Entity Number 2818839

Status Inactive

NameIROQUOIS OF CONNECTICUT, INC.

CountyCattaraugus

Date of registration 03 Oct 2002 (22 years ago)

Date of dissolution 01 Oct 2018

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationConnecticut

Address 35 W MAIN ST, ALLEGANY, NY, United States, 14706

Address ZIP code 14706

Principal Address 35 WEST MAIN ST, ALLEGANY, NY, United States, 14706

Principal Address ZIP code 14706

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

LAURIE A BRANCH

Chief Executive Officer

PO BOX 806, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

35 W MAIN ST, ALLEGANY, NY, United States, 14706

History

Start date End date Type Value

2010-11-09

2018-10-01

Address

35 WEST MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

2010-11-09

2018-10-01

Address

35 WEST MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Registered Agent)

2010-10-20

2010-11-09

Address

35 WEST MAIN ST, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

2006-10-10

2010-10-20

Address

406 W STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

2005-01-27

2010-10-20

Address

406 WEST STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

2005-01-27

2006-10-10

Address

406 WEST STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

2002-10-03

2010-11-09

Address

406 WEST STATE STREET, P.O. BOX 806, OLEAN, NY, 14760, USA (Type of address: Registered Agent)

2002-10-03

2010-10-20

Address

406 WEST STATE STREET, P.O. BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

181001000510

2018-10-01

SURRENDER OF AUTHORITY

2018-10-01

161003007824

2016-10-03

BIENNIAL STATEMENT

2016-10-01

141007006088

2014-10-07

BIENNIAL STATEMENT

2014-10-01

121018006261

2012-10-18

BIENNIAL STATEMENT

2012-10-01

101109000531

2010-11-09

CERTIFICATE OF CHANGE

2010-11-09

101020003019

2010-10-20

BIENNIAL STATEMENT

2010-10-01

081003002775

2008-10-03

BIENNIAL STATEMENT

2008-10-01

061010002897

2006-10-10

BIENNIAL STATEMENT

2006-10-01

050127002270

2005-01-27

BIENNIAL STATEMENT

2004-10-01

021003000278

2002-10-03

APPLICATION OF AUTHORITY

2002-10-03

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts