INDUSTRIAL REFRACTORIES, CORPORATION, THE
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | INDUSTRIAL REFRACTORIES, CORPORATION, THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 12 Apr 1948 |
Business ALEI: | 0023342 |
Mailing address: | 28 HILL ST, BRIDGEPRT, CT, 06608 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INDUSTRIAL REFRACTORIES, CORPORATION, THE, NEW YORK | 149784 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN J DONNELLY | Agent | 28 HILL STREET, BRIDGEPORT, CT, 06606, United States | 222 WOLFPIT RD, NORWALK, CT, 06801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000440242 | 1991-10-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000440241 | 1991-06-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000440240 | 1949-03-01 | - | Change of Business Address | Business Address Change | - |
0000440239 | 1948-04-16 | - | First Report | Organization and First Report | - |
0000440238 | 1948-04-12 | - | 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