BRISTOL SHOPPING PLAZA, INC.

Entity Name: | BRISTOL SHOPPING PLAZA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 03 Jun 1959 |
Date of dissolution: | 20 Oct 1995 |
Business ALEI: | 0006252 |
Annual report due: | 01 Jun 1996 |
Mailing address: | P.O.BOX 176 10 NORTH MAIN STREET, BRISTOL, CT, 06010 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
SPARTACUS L. CARPENTER | Agent | 67 RACE STREET, BRISTOL, CT, 06010, United States | 257 MATTHEWS STREET, BRISTOL, CT, 06010, United States |
Name | Role | Residence address |
---|---|---|
THOMAS BARNES | Officer | 1900 PERKINS STREET, BRISTOL, CT, 06010, United States |
BLAIR BEACH | Officer | 555 LINCOLN ST, NEW BRITAIN, CT, United States |
GEORGE T. CARPENTER | Officer | 163 MAUREEN DR, BRISTOL, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001564746 | 1995-10-20 | - | Dissolution | Certificate of Dissolution | - |
0001532086 | 1995-05-18 | - | Change of Agent | Agent Change | - |
0000114099 | 1990-12-27 | - | Change of Agent Address | Agent Address Change | - |
0000114098 | 1970-06-18 | - | Amendment | Amend | - |
0000114097 | 1960-03-31 | - | First Report | Organization and First Report | - |
This company hasn't received any reviews.
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