Entity Name: | ANDERSON MANAGEMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 26 Aug 1969 |
Business ALEI: | 0002316 |
Annual report due: | 31 Aug 2005 |
Business address: | P. O. BOX 426, NEW CANAAN, CT, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | DELAWARE |
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 |
---|---|---|---|
ROBERT C. POMEROY | Officer | EXCHANGE PLACE, BOSTON, MA, 02109, United States | 3 PIER 7, CHARLESTOWN, MA, 02129, United States |
HARLAN E. ANDERSON | Officer | 39 LOCUST AVE., NEW CANAAN, CT, 06840, United States | 181 LAMBERT RD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002855606 | 2004-12-29 | 2004-12-29 | Withdrawal | Certificate of Withdrawal | No data |
0002855114 | 2004-08-30 | No data | Annual Report | Annual Report | 2004 |
0002696757 | 2003-09-02 | No data | Annual Report | Annual Report | 2003 |
0002498772 | 2002-09-09 | No data | Annual Report | Annual Report | 2002 |
0002319132 | 2001-08-06 | No data | Annual Report | Annual Report | 2001 |
0002146022 | 2000-08-09 | No data | Annual Report | Annual Report | 2000 |
0002010155 | 1999-08-09 | No data | Annual Report | Annual Report | 1999 |
0001873830 | 1998-07-31 | No data | Annual Report | Annual Report | 1998 |
0001812885 | 1997-12-15 | No data | Annual Report | Annual Report | 1997 |
0001620384 | 1996-08-07 | No data | Annual Report | Annual Report | 1996 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website