HJWT LIQUIDATION, INC.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | HJWT LIQUIDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 May 1975 |
Date of dissolution: | 30 Apr 1992 |
Business ALEI: | 0022822 |
Mailing address: | 299 DIVIDEND RD, ROCKY HILL, CT, 06067 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HJWT LIQUIDATION, INC., NEW YORK | 1394153 | NEW YORK |
Headquarter of | HJWT LIQUIDATION, INC., RHODE ISLAND | 000000318 | RHODE ISLAND |
Headquarter of | HJWT LIQUIDATION, INC., FLORIDA | P08964 | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD J BEGANSKY | Agent | 354 HUDSON ST, HARTFORD, CT, 06106, United States | 22 GOLF ROAD, WETHERSFIELD, CT, 06109, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HUDSON MEDICAL PRODUCTS, INC. | HJWT LIQUIDATION, INC. | 1991-10-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000419787 | 1992-04-30 | - | Dissolution | Certificate of Dissolution | - |
0000419786 | 1991-12-12 | - | Additional Principal | Additional Principal | - |
0000419785 | 1991-12-12 | - | Cease Principal | Cease Principal | - |
0000997339 | 1991-10-08 | - | Amendment | Amend Name | - |
0000431009 | 1975-05-28 | - | First Report | Organization and First Report | - |
0000431008 | 1975-05-28 | - | Business Formation | Certificate of Incorporation | - |
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