Detail by Officer/Registered Agent Name
Foreign Profit Corporation
A.C. DELLOVADE, INC.
Filing Information
P17097
25-1242514
12/08/1987
PA
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 08/05/1994
108 CAVASINA DRIVE
CANONSBURG, PA 15317
CANONSBURG, PA 15317
Changed: 08/05/1994
Mailing Address
Changed: 08/05/1994
108 CAVASINA DRIVE
CANONSBURG, PA 15317
CANONSBURG, PA 15317
Changed: 08/05/1994
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 12/12/2022
Address Changed: 04/09/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/12/2022
Address Changed: 04/09/1992
Officer/Director Detail
Name & Address
Title CEO, Treasurer, Director
DELLOVADE, ARMAND M
Title President, COO, Director
RILEY, PATRICK L
Title CEO, Treasurer, Director
DELLOVADE, ARMAND M
102 Rockwood Drive
Oakdale, PA 15071
Oakdale, PA 15071
Title President, COO, Director
RILEY, PATRICK L
1125 ST MELLION DRIVE
PRESTO, PA 15142
PRESTO, PA 15142
Annual Reports
Report Year | Filed Date |
2020 | 06/18/2020 |
2021 | 07/06/2021 |
2022 | 12/12/2022 |
Document Images