FLITE CENTER, INC. THE

Entity Name: | FLITE CENTER, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 10 Jun 1977 |
Date of dissolution: | 30 Jun 2004 |
Business ALEI: | 0017478 |
Annual report due: | 28 Jun 2004 |
Mailing address: | P.O. BOX 340604 110 MEADOW STREET, HARTFORD, CT, 06134 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES S. SCHWARTZ | Officer | 110 MEADOW STREET, HARTFORD, CT, 06114, United States | 79 Prospect St, Bloomfield, CT, 06002-3056, United States |
SHEPARD G. SCHWARTZ | Officer | 110 MEADOW STREET, HARTFORD, CT, 06114, United States | 23 RIVER ROAD, DEEP RIVER, CT, 06417, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHEPARD G. SCHWARTZ | Agent | 110 MEADOW ST., HARTFORD, CT, 06114, United States | 23 RIVER ROAD, DEEP RIVER, CT, 06417, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002760109 | 2004-06-30 | 2004-06-30 | Dissolution | Certificate of Dissolution | - |
0002702850 | 2003-09-16 | 2003-09-16 | Annual Report | Annual Report | 2003 |
0002567913 | 2003-05-19 | 2003-05-19 | Annual Report | Annual Report | 2002 |
0002567910 | 2003-05-19 | 2003-05-19 | Annual Report | Annual Report | 1999 |
0002567912 | 2003-05-19 | 2003-05-19 | Annual Report | Annual Report | 2001 |
This company hasn't received any reviews.
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