Entity Name: | GKIRBY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Jul 1924 |
Business ALEI: | 0018750 |
Business address: | 88 STATE STREET, MERIDEN, CT, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD R. RITTMAN JR. | Agent | 88 STATE STREET, MERIDEN, CT, 06450, United States | 106 CLARK HILL ROAD, EAST HAMPTON, CT, 06424, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD R. RITTMAN JR. | Officer | 88 STATE STREET, MERIDEN, CT, 06450, United States | 106 CLARK HILL ROAD, EAST HAMPTON, CT, 06424, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GARDNER-KIRBY CORPORATION, THE | GKIRBY, INC. | 2010-09-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010941471 | 2022-07-27 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010570373 | 2022-04-28 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004230941 | 2010-09-02 | 2010-09-02 | Amendment | Amend Name | No data |
0003967124 | 2009-07-15 | No data | Annual Report | Annual Report | 2008 |
0003967127 | 2009-07-15 | No data | Annual Report | Annual Report | 2009 |
0003495100 | 2007-07-17 | No data | Annual Report | Annual Report | 2007 |
0003365294 | 2007-01-04 | 2007-01-04 | Change of Business Address | Business Address Change | No data |
0003365288 | 2007-01-04 | No data | Interim Notice | Interim Notice | No data |
0003365296 | 2007-01-04 | 2007-01-04 | Change of Agent | Agent Change | No data |
0003269945 | 2006-07-27 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website