Search icon

COMMERCIAL COMPACTOR CORPORATION

Company Details

Entity Name: COMMERCIAL COMPACTOR CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Apr 1976
Business ALEI: 0009967
Business address: 1015 MIDDLETOWN AVE, NORTHFORD, CT, 06472
Mailing address: P O BOX 159, NORTHFORD, CT, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
ROBERT A. BRUNETTI Officer 1015 MIDDLETOWN AVE, NORTHFORD, CT, 06472, United States 9 RACEBROOK COURT, CHESHIRE, CT, 06410, United States
CAROL B CUDGMA Officer 1015 MIDDLETOWN AVE, NORTHFORD, CT, 06472, United States 27 RUSSELL ST, BRANFORD, CT, 06405, United States
GARY R. LECLEIR Officer 1015 MIDDLETOWN AVE, NORTHFORD, CT, 06472, United States 12 SIMOS LANE, WEST HAVEN, CT, 06516, United States
EDWARD M. MORAN Officer 1015 MIDDLETOWN AVE, NORTHFORD, CT, 06472, United States 9 HUNTING RIDGE, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Residence address
ANDREW M DIPIETRO JR Agent 900 CHAPEL ST, NEW HAVEN, CT, United States 315 CENTRAL AVE, NEW HAVEN, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006628625 2019-08-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006540383 2019-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001622172 1996-05-20 - Annual Report Annual Report 1996
0001557408 1995-06-27 - Annual Report Annual Report 1995
0000184131 1977-06-30 - Change of Business Address Business Address Change -
0000184130 1976-04-02 - First Report Organization and First Report -
0000184129 1976-04-02 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website