CROMWELL PRODUCTS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CROMWELL PRODUCTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Mar 1971 |
Branch of: | CROMWELL PRODUCTS, INC., NEW YORK (Company Number 302405) |
Business ALEI: | 0011729 |
Mailing address: | 250 POST RD EAST, FAIRFIELD, CT, 06430 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010454085 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006948580 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000227179 | 1988-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000227178 | 1988-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000227177 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000227176 | 1986-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000227175 | 1982-10-25 | - | Merger | Certificate of Merger | - |
0000227174 | 1971-03-01 | - | Business Registration | Certificate of Authority | - |
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