Search icon

BUCK'S ROCK WORK CAMP OF NEW MILFORD, INC.

Headquarter
Date of last update: 05 May 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BUCK'S ROCK WORK CAMP OF NEW MILFORD, INC., NEW YORK 1153388 NEW YORK

Agent

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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