Search icon

C. C. C. ADVISORS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: C. C. C. ADVISORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 10 Mar 1977
Business ALEI: 0006931
Mailing address: 181 HARBOR DRIVE, STAMFORD, CT, 06902
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of C. C. C. ADVISORS, INC., NEW YORK 439223 NEW YORK
Headquarter of C. C. C. ADVISORS, INC., FLORIDA 838284 FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000144613 1992-07-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000144612 1992-04-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000144611 1985-09-04 - Reinstatement Certificate of Reinstatement -
0000144610 1985-03-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000144609 1977-04-04 - First Report Organization and First Report -
0000144608 1977-03-10 - 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See something incorrect or outdated?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