ALVIN ZALE, INC.

Overview

  1. Status: Active
  2. Type: Stock
  3. Date registration: July 18, 1974
  4. Sub Status: Admin Dissolution Initiated

  5. Account Number: 0001815

  6. Annual Report Due Date: July 28, 2008

  7. Citizen Ship: Domestic

  8. Formation Place: CT

  9. State Or Territory Formation: Connecticut

  10. Date Of Organization Meeting: July 11, 1974

  11. Reason For Administrative: Failure to file Annual Report

Filing

1.

December 22, 2021

Administrative Dissolution
Notice of Intent to Dissolve/Revoke
2.

July 13, 2007

3 properties
Annual Report
Annual Report
3.

August 02, 2006

3 properties
Annual Report
Annual Report
4.

July 28, 2005

3 properties
Annual Report
Annual Report
5.

August 03, 2004

4 properties
Annual Report
Annual Report

Business agents

1.

Alvin Zalowitz

8 properties
42 Oxen Hill Rd, Trumbull CT 06611
  • Business Id: 0001815
  • Type: Individual
  • Business Address: 42 OXEN HILL RD, TRUMBULL, CT, 06611, United States
  • Residence Street Address 1: 42 OXEN HILL RD
  • Residence City: TRUMBULL
  • Residence State: CT
  • Residence Zip Code: 06611
  • Residence Country: United States

Principals

1.

Alvin Zalowitz

6 properties
3200 Park Ave 4a2, Bridgeport CT 06604
  • Residence Address: 3200 PARK AVE 4A2, BRIDGEPORT, CT, 06604, United States
  • Residence Street Address 1: 3200 PARK AVE 4A2
  • Residence City: BRIDGEPORT
  • Residence State: CT
  • Residence Zip Code: 06604
  • Residence Country: United States
2.

Sandra Zalowitz

6 properties
3200 Park Ave 4a2, Bridgeport CT 06604
  • Residence Address: 3200 PARK AVE 4A2, BRIDGEPORT, CT, 06604, United States
  • Residence Street Address 1: 3200 PARK AVE 4A2
  • Residence City: BRIDGEPORT
  • Residence State: CT
  • Residence Zip Code: 06604
  • Residence Country: United States

Business name history

Date Old name New name
May 16, 1991 GOTHAM CHEMICAL COMPANY OF CONN. INC. ALVIN ZALE, INC.
January 30, 1981 ALVIN ZALE, INC. GOTHAM CHEMICAL COMPANY OF CONN. INC.

Nearby locations

Name Location
AMODEX PRODUCTS, INCORPORATED 1354 STATE ST, Bridgeport, CT, 06605
ANTINOZZI ASSOCIATES, P.C. 271 FAIRFIELD AVE, Bridgeport, CT, 06604
ANTON N. CHINNIAH, M.D., P.C. 1450 BARNUM AVENUE SUITE 105, Bridgeport, CT, 06610
ATLAS HOBBING AND TOOL COMPANY, INCORPORATED 25 TWITCHELL ST., Bridgeport, CT, 06606
ATLAS SCENIC STUDIOS LTD.
B & E JUICES, INC. 550 KNOWLTON ST, Bridgeport, CT, 06608
B & V ENTERPRISES, INC. 101 NORTH AVE., Bridgeport, CT, 06604
BALDWIN PEARSON & COMPANY, INCORPORATED 10 MIDDLE STREET SUITE #716, Bridgeport, CT, 06604
BARNUM HARDWARE STORE, INCORPORATED 1788 BARNUM AVENUE, Bridgeport, CT, 06610
BECKSON MANUFACTURING, INCORPORATED 165 HOLLAND AVE, Bridgeport, CT, 06605
ALUMINUM FINISHING COMPANY, INCORPORATED THE 1575 RAILROAD AVE, Bridgeport, CT, 06605
ALLOY ENGINEERING COMPANY, INC. 304 SEAVIEW AVE, Bridgeport, CT, 06607
ADVANCE STEEL REINFORCING COMPANY, INCORPORATED 107 THOMPSON STREET, Bridgeport, CT, 06604
ADASOL COMPANY THE 204 FOLINO DRIVE, Bridgeport, CT, 06606
ACSON TOOL COMPANY, THE 62 CARROLL AVE, Bridgeport, CT, 06607
ACCURATE ELECTRONICS, INC. 215 NORTH AVE, Bridgeport, CT, 06606
ABC FENCE COMPANY, INC. 700 N. WASHINGTON AVE., Bridgeport, CT, 06605
A A HEARING AID CENTER, INC. 4270 MAIN STREET, Bridgeport, CT, 06606