Entity Name: | EASTERN PARLOR FRAME COMPANY,THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 05 Mar 1936 |
Date of dissolution: | 09 Jan 2015 |
Business ALEI: | 0014889 |
Annual report due: | 27 Mar 2015 |
Business address: | 100 VINCENT DR, KENSINGTON, CT, 06037 |
Mailing address: | BOX 7 100 VINCENT DR, KENSINGTN, CT, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | macazz@sbcglobal.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN PERKINS | Agent | 8 HEATHER LA, KENSINGTON, CT, United States | macazz@sbcglobal.net | 1 John St, 8B, BROOKLYN, NY, 11201, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALLANA CASSIDY | Officer | BOX 7, 100 VINCENT DR, KENSINGTON, CT, 06037, United States | 13 HALF KING DR, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005269625 | 2015-01-09 | 2015-01-09 | Dissolution | Certificate of Dissolution | No data |
0005073738 | 2014-03-27 | No data | Annual Report | Annual Report | 2014 |
0004834311 | 2013-03-28 | No data | Annual Report | Annual Report | 2013 |
0004650105 | 2012-03-30 | No data | Annual Report | Annual Report | 2012 |
0004432278 | 2011-03-18 | No data | Annual Report | Annual Report | 2011 |
0004151387 | 2010-03-15 | No data | Annual Report | Annual Report | 2010 |
0003907114 | 2009-03-10 | No data | Annual Report | Annual Report | 2009 |
0003681931 | 2008-04-07 | No data | Annual Report | Annual Report | 2008 |
0003423611 | 2007-03-30 | No data | Annual Report | Annual Report | 2007 |
0003199295 | 2006-03-29 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website