AMES REALTY II, INC.

Main Information

Company Name AMES REALTY II, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1999041738
Company Status Revoked
Domicile State Delaware
Creation Date 1999-04-26
Original Formation Date 1988-09-27
Inactive Date 2005-03-19
Report Due Date 2003-04-30
Renewal Date -
Years Due
2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View AGENT RESIGNED Full Report »

About Company

AMES REALTY II, INC. operates as a Foreign For-Profit Corporation with business ID 519319.

AMES REALTY II, INC. was formed on Monday 26th April 1999, so this company age is twenty-five years, ten days. This company status is currently revoked .

Principal office address of AMES REALTY II, INC. is 2418 MAIN ST., ROCKY HILL, CT, 06067, USA. This address coordinates are: 41° 39' 46.6" N , 72° 38' 15.8" W.

There are currently two company principals in AMES REALTY II, INC.. They are: president JOSEPH R. ETTORE, secretary DAVID H LISSY. This company agent is AGENT RESIGNED. According to the register, this agent type is .

Check more ames companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMES REALTY II, INC. data.

AMES REALTY II, INC. on map

GPS Data: 41° 39' 46.6" N     72° 38' 15.8" W

Address

Principal Office Address: 2418 MAIN ST., ROCKY HILL, CT, 06067, USA
Applicant Address: -

Company Agent

Name AGENT RESIGNED
Type -
Address -
View AGENT RESIGNED Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
JOSEPH R. ETTORE President 2418 MAIN ST., ROCKY HILL, CT, 06067 - 0000, USA
View JOSEPH R. ETTORE Full Report »
DAVID H LISSY Secretary 2418 MAIN ST, ROCKY HILL, CT, 06067, USA
View DAVID H LISSY Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1999-04-26 1999-04-26 0003380701
Change of Registered Office/Agent 2000-09-04 2000-09-04 0003380702
Business Entity Report 2001-05-07 2001-05-07 0003380703
Change of Registered Office/Agent 2004-07-06 2004-07-02 0003380704
Resignation of Registered Agent 2004-10-04 2004-10-04 0003380705
Revocation of Certificate of Authority 2005-03-19 2005-03-19 0003380706

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
ZAYRE SEVENTH REALTY CORP 2418 Main St, ROCKY HILL, CT, 06067, USA Merged
G C MURPHY COMPANY 2418 MAIN ST, ROCKY HILL, CT, 06067, USA Revoked
MACK REALTY COMPANY 2418 MAIN ST, ROCKY HILL, CT, 06067, USA Revoked
AMES DEPARTMENT STORES INC 2418 MAIN ST, ROCKY HILL, CT, 06067, USA Revoked
KING'S DEPARTMENT STORES INC 2418 MAIN STREET, ROCKY HILL, CT, 06067, USA Revoked
AMES REALTY III, INC. 2418 MAIN STREET, ROCKY HILL, CT, 06067, USA Merged
AKD INC 2418 Main St, ROCKY HILL, CT, 06067, USA Revoked
HILLS DEPARTMENT STORE COMPANY 2418 MAIN STREET, 04-3201920, ROCKY HILL, CT, 06067, USA Withdrawn
HENKEL CORPORATION ONE HENKEL WAY, ROCKY HILL, CT, 06067, USA Active
AUTOTOTE LOTTERY CORPORATION 50 Inwood Rd, ROCKY HILL, CT, 06067, USA Merged

Similar Companies By Name

NameAddressStatus
AMES & GOUGH INSURANCE AGENCY, INC. 859 WILLIARD ST, SUITE 320, QUINCY, MA, 02169, USA Withdrawn
AMES & GOUGH INSURANCE/RISK MANAGEMENT, INC. 8300 GREENSBORO DR, STE 980, MCLEAN, VA, 22102, USA Withdrawn
AMES AND SONS INC 1991 W 1000 N, FORTVILLE, IN, 46040, USA Voluntarily Dissolved
AMES APPLIANCE CENTER INC Revoked
AMES BROS. BBQ LLC 609 E. MAIN ST. PO BOX 34, CENTER POINT, IN, 47840, USA Active
AMES C. FLOORCOVERING, INC. Admin Dissolved
AMES CHAPEL METHODIST EPISCOPAL CEMETERY ASSOCIATION 6487 W Co Rd 175 S, French Lick, IN, 47432, USA Active
AMES CHAPEL UNITED METHODIST CHURCH, INC. C/O BRENDA JOHNSON, 765 S GRANDVIEW DR, Paoli, IN, 47454, USA Active
AMES CONSTRUCTION OF INDIANA INC Revoked
AMES CONSTRUCTION, INC. 2000 AMES DR, BURNSVILLE, MN, 55306, USA Active

AMES REALTY II, INC. Reviews

Be the first to comment

0 comments