S. J. CHOMA,INC.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | S. J. CHOMA,INC., FLORIDA | 848700 | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS P FITZGERALD | Agent | SAME AS RES | 52 VALLEY VIEW RD, GLASTONBURY, CT, 06033, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRAHANEY & CHOMA, INC. | S. J. CHOMA,INC. | 1983-03-31 |
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 | - |
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