Search icon

PLANNING ASSOCIATES, INC.

Company Details

Entity Name: PLANNING ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 Jul 1973
Date of dissolution: 02 Jan 1997
Business ALEI: 0023225
Annual report due: 30 Jul 1997
Business address: 86 TOWN ST, NORWICH, CT, 06360
Mailing address: STEPHEN J PLANK 86 TOWN STREET, NORWICH, CT, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
STEPHEN J PLANK Agent 86 TOWN ST, NORWICH, CT, 06360, United States 380 WASHINGTON ST, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
JUDITH P PLANK Officer 86 TOWN ST, NORWICH, CT, 06360, United States 380 WASHINGTON ST, NORWICH, CT, 06360, United States
STEPHEN J PLANK Officer 86 TOWN ST, NORWICH, CT, 06360, United States 380 WASHINGTON ST, NORWICH, CT, 06360, United States

History

Type Old value New value Date of change
Name change INCOMES FOR PEOPLE, INC. PLANNING ASSOCIATES, INC. 1988-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001682108 1997-01-02 1997-01-02 Dissolution Certificate of Dissolution No data
0001638313 1996-07-15 No data Annual Report Annual Report 1996
0001560374 1995-07-24 No data Annual Report Annual Report 1995
0000693760 1992-08-21 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000693759 1990-05-22 No data Miscellaneous Miscellaneous No data
0000693758 1990-03-29 No data Cease Principal Cease Principal No data
0000997268 1988-10-25 No data Amendment Amend Name No data
0000438203 1973-07-31 No data Business Formation Certificate of Incorporation No data
0000438204 1973-07-31 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website