Entity Name: | GOLUB'S REALTY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Mar 1968 |
Date of dissolution: | 25 Mar 2011 |
Business ALEI: | 0019739 |
Annual report due: | 29 Mar 2001 |
Business address: | 1 LEESVILLE RD, MOODUS, CT, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH J GOLUB SR | Agent | MOODUS-EAST HADDAM RD, EAST HADDAM, CT, United States | MOODUS-EAST HADDAM RD, EAST HADDAM, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STANLEY A. GOLUB JR | Officer | 1 LEESVILLE RD, MOODUS, CT, 06469, United States | 1 LEESVILLE RD, MOODUS, CT, 06469, United States |
IRENE NEGRELLI | Officer | 11 EDGEWOOD RD, PORTLAND, CT, 06480, United States | 11 EDGEWOOD RD, PORTLAND, CT, 06480, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004348266 | 2011-03-25 | 2011-03-25 | Dissolution | Certificate of Dissolution | No data |
0002102917 | 2000-04-24 | 2000-04-24 | Annual Report | Annual Report | 2000 |
0001964431 | 1999-04-05 | 1999-04-05 | Annual Report | Annual Report | 1999 |
0001866729 | 1998-04-03 | 1998-04-03 | Annual Report | Annual Report | 1998 |
0001719826 | 1997-04-16 | 1997-04-16 | Annual Report | Annual Report | 1997 |
0001626260 | 1996-06-13 | No data | Annual Report | Annual Report | 1996 |
0001555365 | 1995-06-15 | No data | Annual Report | Annual Report | 1995 |
0000373439 | 1987-01-13 | No data | Cease Principal | Cease Principal | No data |
0000373438 | 1987-01-13 | No data | Retirement Shares | Retirement Shares | No data |
0000373436 | 1969-08-29 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website