Search icon

GLASTONBURY PAINT & FLOOR COVERING INC.

Company Details

Entity Name: GLASTONBURY PAINT & FLOOR COVERING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Aug 1962
Business ALEI: 0019520
Business address: 60 HEBRON AVE, GLASTONBURY, CT, 06033
Mailing address: 60 HEBRON AVE, GLASTONBRY, CT, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: n.moriarty@att.net

Agent

Name Role Business address E-Mail Residence address
VIRGINIA G DERR Agent 60 HEBRON AVE, GLASTONBURY, CT, United States n.moriarty@att.net 135 PRATT ST, GLASTONBURY, CT, United States

Officer

Name Role Business address Residence address
RAYMOND S. DERR Officer 60 HEBRON AVE., GLASTONBURY, CT, 06033, United States 135 PRATT ST., GLASTONBURY, CT, 06033, United States
NANCY MORIARTY Officer 60 HEBRON AVE., GLASTONBURY, CT, 06033, United States 4829 NW 53RD CIR, COCONUT CREEK, FL, 33073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011631142 2023-01-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010990791 2022-08-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004924955 2013-08-15 No data Annual Report Annual Report 2013
0004686629 2012-07-16 No data Annual Report Annual Report 2012
0004632036 2012-05-17 No data Annual Report Annual Report 2011
0004632034 2012-05-17 No data Annual Report Annual Report 2010
0004632030 2012-05-17 No data Annual Report Annual Report 2009
0004632027 2012-05-17 No data Annual Report Annual Report 2008
0004566523 2012-04-09 No data Annual Report Annual Report 2007
0004566522 2012-04-09 No data Annual Report Annual Report 2006

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website