CBF CORPORATION
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CBF CORPORATION, NEW YORK | 1375188 | NEW YORK |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHURCHILL BUSINESS FORMS COMPANY | CBF CORPORATION | 1987-09-14 |
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 | - |
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