GEREMIA ELECTRIC CO.

Entity Name: | GEREMIA ELECTRIC CO. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Oct 1975 |
Date of dissolution: | 03 Feb 2010 |
Business ALEI: | 0019297 |
Annual report due: | 28 Oct 2007 |
Business address: | 233 MAIN STREET, NEW BRITAIN, CT, 06050 |
ZIP code: | 06050 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role |
---|---|
ACMAT CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRY W. NOZKO JR. | Officer | 233 MAIN ST, NEW BRITAIN, CT, 06050, United States | 99 ELY RD, FARMINGTON, CT, 06032, United States |
ROBERT H. FRAZER | Officer | 233 MAIN ST, NEW BRITAIN, CT, 06050, United States | 25 IRON GATE LANE, CROMWELL, CT, 06416, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004097256 | 2010-02-03 | 2010-02-03 | Dissolution | Certificate of Dissolution | - |
0003320625 | 2006-10-23 | - | Annual Report | Annual Report | 2006 |
0003320623 | 2006-10-23 | - | Annual Report | Annual Report | 2005 |
0002959085 | 2004-11-24 | - | Annual Report | Annual Report | 2004 |
0002732692 | 2003-11-19 | 2003-11-19 | Annual Report | Annual Report | 2003 |
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