Search icon

HARWEL CORPORATION, THE

Company Details

Entity Name: HARWEL CORPORATION, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Feb 1946
Date of dissolution: 28 May 1999
Business ALEI: 0021555
Annual report due: 31 Jan 2000
Business address: 37 BEACON AVENUE, NEW HAVEN, CT, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0

Officer

Name Role Business address Residence address
NOBLE WELCH Officer 37 BEACON AVENUE, NEW HAVEN, CT, 06512, United States 25 STRICKLAND RD, COS COB, CT, 06807, United States
G. HAROLD WELCH JR Officer 37 BEACON AVE, NEW HAVEN, CT, 06512, United States 307 ST. RONAN ST, NEW HAVEN, CT, 06511, United States
W. PERRY WELCH Officer 37 BEACON AVE, NEW HAVEN, CT, 06512, United States 6120 RT 25A, EAST NORWICH, LONG ISLAND, NY, 11732, United States

Agent

Name Role Business address Residence address
G HAROLD WELCH Agent BREWSTER LANE, MT CARMEL, CT, 06518, United States BREWSTER LA, MOUNT CARMEL, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001981677 1999-05-28 1999-05-28 Dissolution Certificate of Dissolution No data
0001941374 1999-01-27 1999-01-27 Annual Report Annual Report 1999
0001827494 1998-01-29 1998-01-29 Annual Report Annual Report 1998
0001709504 1997-02-20 1997-02-20 Annual Report Annual Report 1997
0001599585 1996-02-13 No data Annual Report Annual Report 1996
0001526609 1995-03-01 No data Annual Report Annual Report 1995
0000404782 1946-06-21 No data First Report Organization and First Report No data
0000404781 1946-02-28 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website