Search icon

GREENS FARMS CLEANERS, INC.

Company Details

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

Agent

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

Officer

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

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