AETNA BRIDGE COMPANY
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | AETNA BRIDGE COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 12 Apr 1976 |
Branch of: | AETNA BRIDGE COMPANY, RHODE ISLAND (Company Number 000109744) |
Business ALEI: | 0001066 |
Annual report due: | 01 Apr 1997 |
Business address: | 30 LOCKBRIDGE ST, PAWTUCKET, RI, 02860 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HUGO R MAINELLI JR | Officer | 30 LOCKBRIDGE ST, PAWTUCKET, RI, 02860, United States | 33 CLUBHOUSE DRIVE, NARRAGANSETT, RI, 02882, United States |
HUGO R MAINELLI SR | Officer | 30 LOCKBRIDGE ST, PAWTUCKET, RI, 02860, United States | 530 OCEAN ROAD, NARRAGANSETT, RI, 02882, United States |
ROBERT J GRANGE JR | Officer | 30 LOCKBRIDGE ST, PAWTUCKET, RI, 02860, United States | 9 VALLEY VIEW DRIVE, GREENVILLE, RI, 02828, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001694167 | 1997-02-05 | 1997-02-05 | Withdrawal | Certificate of Withdrawal | - |
0001621215 | 1996-05-16 | - | Annual Report | Annual Report | 1996 |
0000014159 | 1979-06-04 | - | Change of Business Address | Business Address Change | - |
0000014158 | 1976-04-12 | - | Business Registration | Certificate of Authority | - |
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