Search icon

ANDERSON MANAGEMENT CORPORATION

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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