Search icon

CAMBRIDGE AMERICAN GROUP, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CAMBRIDGE AMERICAN GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 17 Feb 1976
Business ALEI: 0020271
Mailing address: BOX 275, FALLS VILLAGE, CT, 06031
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of CAMBRIDGE AMERICAN GROUP, INC., NEW YORK 740344 NEW YORK

Agent

Name Role Business address Residence address
PAUL L CORNELJR Agent MEMORIAL PLAZA, WASHINGTON DEPOT, CT, United States 1 LAUREL LA, WASHINGTON, CT, United States

History

Type Old value New value Date of change
Name change GREGG GROUP, INC. THE CAMBRIDGE AMERICAN GROUP, INC. 1984-04-30
Name change HAMILTON GREGG & COMPANY INC. GREGG GROUP, INC. THE 1982-08-02
Name change GREGG AND COMPANY, INC. HAMILTON GREGG & COMPANY INC. 1981-06-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000128746 1988-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000128745 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000997746 1984-04-30 - Amendment Amend Name -
0000997747 1982-08-02 - Amendment Amend Name -
0000997748 1981-06-05 - Amendment Amend Name -
0000385224 1981-06-05 - Merger Certificate of Merger -
0000385223 1977-04-22 - Amendment Amend -
0000385222 1976-04-21 - First Report Organization and First Report -
0000385221 1976-02-17 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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