BENNETT'S OF SIMSBURY, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | BENNETT'S OF SIMSBURY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Sep 1972 |
Business ALEI: | 0004912 |
Mailing address: | 5 EASTVIEW DR., FARMINGTON, CT, 06032 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 4800 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BENNETT'S OF SIMSBURY, INC., NEW YORK | 1711121 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
BENNETT BERMAN | Agent | 5 EASTVIEW DR., FARMINGTON, CT, 06032, United States | 16 HOLBROOK RD, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006608232 | 2019-07-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006473433 | 2019-03-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000086426 | 1991-01-17 | - | Reinstatement | Certificate of Reinstatement | - |
0000086425 | 1990-03-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000086424 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000086422 | 1986-12-23 | - | Cancel Shares | Cancel Shares | - |
0000086423 | 1986-12-23 | - | Amendment | Amend Shares | - |
0000086421 | 1984-01-04 | - | Amendment | Amend Shares | - |
0000086420 | 1972-09-20 | - | First Report | Organization and First Report | - |
0000086419 | 1972-09-20 | - | Business Formation | Certificate of Incorporation | - |
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