Entity Name: | CHAMPION MFG. INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 27 Feb 1963 |
Business ALEI: | 0008524 |
Annual report due: | 26 Feb 2004 |
Business address: | 6 WINTER AVENUE, DEEP RIVER, CT, 06417 |
Mailing address: | P.O. BOX 36 CORNER MAIN & WINTER, DEEP RIVER, CT, 06417 |
ZIP code: | 06417 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN A. BERMAN | Agent | BERMAN AND SABLE, 195 CHURCH ST., NEW HAVEN, CT, 06510, United States | 155 BRICK KILN COURT, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSE A. DE LEON | Officer | 6 WINTER AVE, DEEP RIVER, CT, 06417, United States | 30 DODD ROAD, WEST CALDWELL, NJ, 07006, United States |
THOMAS ABELLA | Officer | PO BOX 36, CORNER MAIN & WINTER, DEEP RIVER, CT, 06417, United States | 31 TIMBER ACRES RD., SHORT HILLS, NJ, 07078, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHAMPION TOOL & DIE MFG., INC. | CHAMPION MFG. INC. | 1985-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003448953 | 2007-05-03 | 2007-05-03 | Merger | Certificate of Merger | No data |
0002600967 | 2003-03-14 | 2003-03-14 | Annual Report | Annual Report | 2003 |
0002414067 | 2002-02-20 | 2002-02-20 | Annual Report | Annual Report | 2002 |
0002237744 | 2001-03-01 | 2001-03-01 | Annual Report | Annual Report | 2001 |
0002161632 | 2000-09-27 | 2000-09-27 | Change of Agent | Agent Change | No data |
0002071869 | 2000-01-31 | 2000-01-31 | Annual Report | Annual Report | 2000 |
0001988250 | 1999-06-17 | 1999-06-17 | Change of Agent | Agent Change | No data |
0001949149 | 1999-02-16 | 1999-02-16 | Annual Report | Annual Report | 1999 |
0001830022 | 1998-02-18 | 1998-02-18 | Annual Report | Annual Report | 1998 |
0001711174 | 1997-03-03 | 1997-03-03 | Annual Report | Annual Report | 1997 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website