Search icon

CIRCLE REDMONT, INC.

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

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CIRCLE REDMONT, INC., FLORIDA P36795 FLORIDA

Agent

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

History

Type Old value New value Date of change
Name change RODNAS, INC. CIRCLE REDMONT, INC. 1975-10-08

Filing

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10444818 0112000 1982-04-15 35 NORTH PLAINS IND HIGHWAY, Wallingford, CT, 06492
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-04-15
Case Closed 1982-04-21

Related Activity

Type Complaint
Activity Nr 320139355

Debts and Liens

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

Parties

Name CIRCLE REDMONT, INC.
Role Debtor
Name STATE OF CONNECTICUT ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT.
Role Secured Party
See something incorrect or outdated?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