Entity Name: | CENTRAL UPHOLSTERING COMPANY THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 Dec 1963 |
Date of dissolution: | 19 Feb 2010 |
Business ALEI: | 0008415 |
Annual report due: | 29 Dec 2009 |
Business address: | 3240 MAIN STREET, ROCKY HILL, CT, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
THEODORE V. RACZKA | Agent | 363 MAIN STREET, MIDDLETOWN, CT, 06457, United States | 7 RED YELLOW ROAD, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK K. CHARATAN | Officer | 3240 MAIN STREET, ROCKY HILL, CT, 06067, United States | 304 DIX ROAD, WETHERSFIELD, CT, 06109, United States |
LINDA BANFIELD | Officer | 3240 MAIN STREET, ROCKY HILL, CT, 06067, United States | 120 HARDING STREET, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004108138 | 2010-02-19 | 2010-02-19 | Dissolution | Certificate of Dissolution | No data |
0003888316 | 2009-02-11 | No data | Annual Report | Annual Report | 2008 |
0003609180 | 2008-01-07 | No data | Annual Report | Annual Report | 2006 |
0003609181 | 2008-01-07 | No data | Annual Report | Annual Report | 2007 |
0003393171 | 2007-02-02 | No data | Annual Report | Annual Report | 2003 |
0003393170 | 2007-02-02 | No data | Annual Report | Annual Report | 2002 |
0003393173 | 2007-02-02 | No data | Annual Report | Annual Report | 2005 |
0003393172 | 2007-02-02 | No data | Annual Report | Annual Report | 2004 |
0003325026 | 2006-10-31 | 2006-10-31 | Change of Agent | Agent Change | No data |
0003325025 | 2006-10-31 | No data | Interim Notice | Interim Notice | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website