CIRCLE REDMONT, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CIRCLE REDMONT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Jul 1975 |
Business ALEI: | 0009193 |
Mailing address: | 718 NORTH COLONY ROAD, WALLINGFORD, CT, 06492 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CIRCLE REDMONT, INC., FLORIDA | P36795 | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
VIRGINIA C. HUGHES | Agent | 718 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States | 1087 AMHERST PLACE, CHESHIRE, CT, 06410, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RODNAS, INC. | CIRCLE REDMONT, INC. | 1975-10-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000167417 | 1994-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000167416 | 1994-04-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000167415 | 1991-12-18 | - | Additional Principal | Additional Principal | - |
0000167414 | 1991-12-18 | - | Cease Principal | Cease Principal | - |
0000167412 | 1990-09-25 | - | Cease Principal | Cease Principal | - |
0000167413 | 1990-09-25 | - | Miscellaneous | Miscellaneous | - |
0000167411 | 1988-08-23 | - | Change of Agent Address | Agent Address Change | - |
0000167410 | 1988-08-23 | - | Miscellaneous | Miscellaneous | - |
0000167409 | 1988-08-23 | - | Cease Principal | Cease Principal | - |
0000167408 | 1985-08-27 | - | Reinstatement | Certificate of Reinstatement | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10444818 | 0112000 | 1982-04-15 | 35 NORTH PLAINS IND HIGHWAY, Wallingford, CT, 06492 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320139355 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
00005438ST | Active | LABOR | 1984-08-24 | 9999-12-31 | ORIG FIN STMT | |||||||||||||
|
Name | CIRCLE REDMONT, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT. |
Role | Secured Party |
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