IMPERIAL CINEMA CORPORATION
Headquarter
Entity Name: | IMPERIAL CINEMA CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Apr 1967 |
Business ALEI: | 0023161 |
Business address: | RT. 44, PUTNAM, CT, 06260 |
Mailing address: | BRUCE L NUTTER P.O. BOX 44, PUTNAM, CT, 06260 |
ZIP code: | 06260 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 700 |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE L NUTTER | Agent | SAME AS RES, , United States | RT 44, PUTNAM, CT, 06260, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE L. NUTTER | Officer | RT. 44, PUTNAM, CT, 06260, United States | 2435 PUTNAM PIKE, CHEPACHET, RI, 02814, United States |
CHRISTINE-ELAINE NUTTER | Officer | RT. 44, PUTNAM, CT, 06260, United States | 2435 PUTNAM PIKE, CHEPACHET, RI, 02814, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007048209 | 2020-12-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006980493 | 2020-09-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001695332 | 1997-02-07 | 1997-02-07 | Annual Report | Annual Report | 1996 |
0001542596 | 1995-04-27 | - | Annual Report | Annual Report | 1995 |
0000437313 | 1967-04-17 | - | First Report | Organization and First Report | - |
This company hasn't received any reviews.
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