Search icon

MAFCOTE, INC.

Company Details

Name: MAFCOTE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 1989 (36 years ago)
Authority Date: 03 Mar 1989 (36 years ago)
Last Annual Report: 29 Feb 2008 (17 years ago)
Organization Number: 0255502
Principal Office: 108 MAIN ST., NORWALK, CT 06851
Place of Formation: DELAWARE

President

Name Role
Steven A Schulman President

Director

Name Role
Steven A Schulman Director
STEVEN A. SCHULMAN Director
Kenneth B Schulman Director
KENNETH B. SCHULMAN Director

Vice President

Name Role
Miles E Hisiger Vice President

Secretary

Name Role
Kenneth B Schulman Secretary

Signature

Name Role
MILES E HISIGER Signature
MILES HISIGER Signature

Treasurer

Name Role
Miles E Hisiger Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MAFCOTE INDUSTRIES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-02-29
Annual Report 2007-03-02
Annual Report 2006-04-17
Annual Report 2005-03-23
Annual Report 2003-06-23
Annual Report 2002-05-01
Annual Report 2001-05-01
Annual Report 2000-05-08
Amendment 1999-12-20

Sources: Kentucky Secretary of State