Entity Name: | DOW-WESTBROOK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Aug 1967 |
Business ALEI: | 0014120 |
Annual report due: | 01 Aug 2024 |
Business address: | 319 POND MEADOW RD, WESTBROOK, CT, 06498, UNITED STATES |
Mailing address: | 319 POND MEADOW RD, WESTBROOK, CT, UNITED STATES, 06498 |
ZIP code: | 06498 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | jane@westbrookhuntclub.com |
Name | Role | Mailing address | Residence address |
---|---|---|---|
THOMAS S BURT | Agent | 277 POND MEADOW RD, WESTBROOK, CT, 06498, United States | 277 POND MEADOW RD, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE A DOW | Officer | 319 POND MEADOW RD, WESTBROOK, CT, 06498, United States | 277 POND MEADOW RD, WESTBROOK, CT, 06498, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012476554 | 2023-12-02 | 2023-12-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0011024924 | 2022-10-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010659566 | 2022-06-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005151317 | 2014-07-25 | - | Annual Report | Annual Report | 2012 |
0004595646 | 2011-07-14 | - | Annual Report | Annual Report | 2011 |
0004246265 | 2010-07-22 | - | Annual Report | Annual Report | 2010 |
0004007743 | 2009-08-04 | - | Annual Report | Annual Report | 2009 |
0003755072 | 2008-08-11 | - | Annual Report | Annual Report | 2008 |
0003517775 | 2007-08-14 | - | Annual Report | Annual Report | 2007 |
0003286992 | 2006-08-28 | - | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website