Entity Name: | GREENS FARMS CLEANERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Mar 1960 |
Business ALEI: | 0020154 |
Business address: | 1362 POST ROAD EAST, WESTPORT, CT, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
ISADORE E NORFLUS | Agent | 8 TAYLOR AVE, SOUTH NORWALK, CT, United States | 8 TAYLOR AVE, SOUTH NORWALK, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DORIS BEST | Officer | - | 14 CLAREMORE DR., APT. 1B, NORWALK, CT, 06850, United States |
JOHN A. WILSON | Officer | 1362 POST ROAD EAST, WESTPORT, CT, 06880, United States | 170 LINCOLN AVE., APT. 22, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007287776 | 2021-04-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007053710 | 2021-01-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002420515 | 2002-03-12 | 2002-03-12 | Annual Report | Annual Report | 2001 |
0002098561 | 2000-04-03 | 2000-04-03 | Annual Report | Annual Report | 2000 |
0001957865 | 1999-03-15 | 1999-03-15 | Annual Report | Annual Report | 1999 |
0001845806 | 1998-05-21 | 1998-05-21 | Annual Report | Annual Report | 1998 |
0001727287 | 1997-03-24 | 1997-03-24 | Annual Report | Annual Report | 1997 |
0001621683 | 1996-05-17 | - | Annual Report | Annual Report | 1996 |
0000382810 | 1960-04-13 | - | First Report | Organization and First Report | - |
0000382809 | 1960-03-28 | - | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website