Search icon

AWAWEGO DELIVERY, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AWAWEGO DELIVERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 29 Jul 1970
Branch of: AWAWEGO DELIVERY, INC., NEW YORK (Company Number 132763)
Business ALEI: 0003692
Annual report due: 01 Jul 1997
Place of Formation: NEW YORK

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 G. BRAZIER Officer AIRBORNE EXPRESS, 3101 WESTERN AVENUE, SEATTLE, WA, 98121, United States 6860 W. MERCER WAY, MERCER IS, WA, 98006, United States
DAVID C. ANDERSON Officer AIRBORNE EXPRESS, 3101 WESTERN AVENUE, SEATTLE, WA, 98121, United States 126 WOOD POND ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001771392 1997-10-31 1997-10-31 Withdrawal Certificate of Withdrawal -
0001669570 1996-10-07 - Annual Report Annual Report 1996
0001537997 1995-06-19 - Change of Agent Agent Change -
0000068708 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000068707 1984-05-30 - Change of Agent Address Agent Address Change -
0000068706 1970-07-29 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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