BUCK'S ROCK WORK CAMP OF NEW MILFORD, INC.
HeadquarterDate of last update: 05 May 2025. Data updated weekly.
Entity Name: | BUCK'S ROCK WORK CAMP OF NEW MILFORD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Jan 1974 |
Date of dissolution: | 12 Dec 1997 |
Business ALEI: | 0006562 |
Annual report due: | 30 Jan 1998 |
Mailing address: | LOUIS SIMON 6 WOODS ROAD, SHERMAN, CT, 06784 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUCK'S ROCK WORK CAMP OF NEW MILFORD, INC., NEW YORK | 1153388 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
TERRY C PELLEGRINI | Agent | 3 ASPETUCK AVE BOX 210, NEW MIILFORD, CT, 06776, United States | CHERNISKE RD, NEW MILFORD, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
IRWIN BERGER | Officer | 90 SOUTH LAKE SHORE DR., BROOKFIELD, CT, 06804, United States | 90 SOUTH LAKE SHORE DR., BROOKFIELD, CT, 06804, United States |
LOUIS SIMON | Officer | 6 WOODS ROAD, SHERMAN, CT, 06784, United States | 6 WOODS ROAD, SHERMAN, CT, 06784, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001784288 | 1997-12-12 | 1997-12-12 | Dissolution | Certificate of Dissolution | - |
0001711972 | 1997-03-04 | 1997-03-04 | Annual Report | Annual Report | 1997 |
0001614753 | 1996-04-22 | - | Annual Report | Annual Report | 1996 |
0000120156 | 1974-06-18 | - | First Report | Organization and First Report | - |
0000120155 | 1974-01-02 | - | 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