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 |
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 |
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 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