Entity Name: | F. S. ASSOCIATES, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Jul 1963 |
Date of dissolution: | 12 Oct 2005 |
Business ALEI: | 0016423 |
Annual report due: | 30 Jul 1996 |
Business address: | 19 VINING DR, SIMSBURY, CT, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK S SATILLE | Agent | 609 FARMINGTON AVE, HARTFORD, CT, United States | 19 VINING DR, SIMSBURY, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM DEPATIE | Officer | No data | 154 PLEASANT RUN, NEWINGTON, CT, 06111, United States |
ROBERT JAHNE | Officer | NASCIMBENI & JAHNE INC., MAIN ST., AVON, CT, United States | HIGHLAND AVE, NEW HARTFORD, CT, 06057, United States |
FRANK S. SOTTILE | Officer | 19 VINING DR, SIMSBURY, CT, 06070, United States | 19 VINING DR, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003007960 | 2005-10-12 | 2005-10-12 | Dissolution | Certificate of Dissolution | No data |
0001562012 | 1995-10-12 | No data | Annual Report | Annual Report | 1995 |
0000349124 | 1994-04-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000349123 | 1966-08-26 | No data | Amendment | Amend | No data |
0000349122 | 1966-01-31 | No data | First Report | Organization and First Report | No data |
0000349121 | 1963-07-02 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website