Entity Name: | CONNECTICUT PACKING COMPANY, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 20 Jan 1947 |
Business ALEI: | 0010633 |
Annual report due: | 20 Jan 2023 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | C/O DONALD J. Bercowetz, 42 Republic Drive,, Bloomfield, CT, 06002, United States |
Mailing address: | C/O DONALD J. BERCOWETZ, 42 REPUBLIC DRIVE, 233, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 30000 |
E-Mail: | kberc830@comcast.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALLAN W. KOERNER | Agent | 214 MAIN STREET, HARTFORD, CT, 06106, United States | 214 MAIN STREET, HARTFORD, CT, 06106, United States | +1 860-966-6974 | kberc830@comcast.net | 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD J. BERCOWETZ | Officer | 42 REPUBLIC DRIVE, 233, BLOOMFIELD, CT, 06002, United States | 42 REPUBLIC DRIVE, 233, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013225863 | 2024-11-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012734685 | 2024-08-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010689876 | 2022-11-27 | No data | Annual Report | Annual Report | No data |
BF-0009915320 | 2022-11-27 | No data | Annual Report | Annual Report | No data |
BF-0008475899 | 2022-11-27 | No data | Annual Report | Annual Report | 2019 |
BF-0008475898 | 2022-11-27 | No data | Annual Report | Annual Report | 2020 |
BF-0008475900 | 2022-11-24 | No data | Annual Report | Annual Report | 2018 |
0005801097 | 2017-03-25 | No data | Annual Report | Annual Report | 2017 |
0005655376 | 2016-09-21 | No data | Annual Report | Annual Report | 2015 |
0005655381 | 2016-09-21 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website