Search icon

G. C. LAWSON FARMS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: G. C. LAWSON FARMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 20 May 1974
Business ALEI: 0018402
Mailing address: GENO CELELLA SAW PIT HILL RD, WOODBURY, CT, 06798
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of G. C. LAWSON FARMS, INC., NEW YORK 376424 NEW YORK

Agent

Name Role Business address Residence address
GENO CELELLA Agent HOOP POLE HILL RD, WOODBURY, CT, 06798, United States 93 BLUEBERRY COURT, SOUTHINGTON, CT, 06489, United States

History

Type Old value New value Date of change
Name change G.E.E., INC. G. C. LAWSON FARMS, INC. 1974-09-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000356943 1980-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000998064 1974-09-23 - Amendment Amend Name -
0000357485 1974-05-20 - First Report Organization and First Report -
0000356942 1974-05-20 - Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
00000566ST Active LABOR 1978-10-18 9999-12-31 ORIG FIN STMT

Parties

Name G. C. LAWSON FARMS, INC.
Role Debtor
Name STATE OF CONNECTICUT ADMINISTRATOR
Role Secured Party
See something incorrect or outdated? Let us know

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