AA HEARING AID CENTER, INC

Entity Name: | AA HEARING AID CENTER, INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 26 May 1977 |
Business ALEI: | 0000032 |
Annual report due: | 26 May 2024 |
Business address: | 4270 MAIN STREET, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 4270 MAIN STREET, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | aahearingct@yahoo.com |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
PETER OGILVY | Agent | 4270 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 4270 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 9 CLINTON AVE., WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER G. OGILVY | Officer | AA HEARING AID CENTER, 4270 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 9 CLINTON AVE., WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013492808 | 2025-06-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012063605 | 2023-10-30 | 2023-10-30 | Reinstatement | Certificate of Reinstatement | - |
BF-0011950679 | 2023-08-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011822445 | 2023-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006527515 | 2019-04-09 | - | Annual Report | Annual Report | 2016 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information