Search icon

HAWK OF CONNECTICUT, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAWK OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Jan 1963
Business ALEI: 0021601
Mailing address: 54 MIRY BROOK RD, DANBURY, CT, 06810
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of HAWK OF CONNECTICUT, INC., NEW YORK 161967 NEW YORK

Agent

Name Role Business address Residence address
DUNCAN C SMITH Agent PARKER BADGER & FISHER, 49 W PUTNAM AVE, GREENWICH, CT, 06830, United States 20 INTERVALE PL, GREENWICH, CT, United States

History

Type Old value New value Date of change
Name change J-Z MOTOR EXPRESS, INC. HAWK OF CONNECTICUT, INC. 1970-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006599831 2019-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006431263 2019-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000405712 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000405711 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000997560 1970-05-08 - Amendment Amend Name -
0000484352 1969-05-26 - Change of Business Address Business Address Change -
0000484351 1969-04-16 - Change of Agent Address Agent Address Change -
0000484350 1963-10-15 - First Report Organization and First Report -
0000405710 1963-01-02 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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