Search icon

S. J. CHOMA,INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: S. J. CHOMA,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Feb 1975
Date of dissolution: 08 Mar 2000
Business ALEI: 0005898
Annual report due: 28 Feb 1994
Mailing address: 147 WICKHAM RD, GLASTONBURY, CT, 06033
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of S. J. CHOMA,INC., FLORIDA 848700 FLORIDA

Agent

Name Role Business address Residence address
THOMAS P FITZGERALD Agent SAME AS RES 52 VALLEY VIEW RD, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change BRAHANEY & CHOMA, INC. S. J. CHOMA,INC. 1983-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002081165 2000-03-08 2000-03-08 Dissolution Certificate of Dissolution -
0001000081 1983-03-31 - Amendment Amend Name -
0000107194 1975-02-18 - Business Formation Certificate of Incorporation -
0000107195 1975-02-18 - First Report Organization and First Report -
See something incorrect or outdated? Let us know

Sources: 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