Search icon

CBF CORPORATION

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CBF CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Feb 1961
Date of dissolution: 05 Jan 2009
Business ALEI: 0009130
Annual report due: 28 Feb 1994
Mailing address: 45 SUNSET HILL ROAD, REDDING, CT, 06896
Place of Formation: CONNECTICUT
Total authorized shares: 4000

Links between entities

Type Company Name Company Number State
Headquarter of CBF CORPORATION, NEW YORK 1375188 NEW YORK

Agent

Name Role Business address Residence address
JAMES F EDWARDS Agent 75 GLEN ROAD, SANDY HOOK, CT, 06482, United States SUNSET HILL RD, REDDING, CT, 06896, United States

History

Type Old value New value Date of change
Name change CHURCHILL BUSINESS FORMS COMPANY CBF CORPORATION 1987-09-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003837985 2009-01-05 2009-01-05 Dissolution Certificate of Dissolution -
0000999539 1987-09-14 - Amendment Amend Name -
0000165434 1971-04-27 - Amendment Amend -
0000165433 1963-02-21 - Change of Business Address Business Address Change -
0000165432 1962-03-05 - Change of Agent Address Agent Address Change -
0000165431 1961-03-13 - First Report Organization and First Report -
0000165430 1961-02-15 - 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See something incorrect or outdated?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