Search icon

INTERSTATE PACKAGE STORE, INC.

Company Details

Entity Name: INTERSTATE PACKAGE STORE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 17 Dec 1965
Date of dissolution: 24 Sep 2002
Business ALEI: 0023770
Annual report due: 29 Dec 2002
Business address: 1775 SILAS DEANE HWY., ROCKY HILL, CT, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
ROBERT I FANELLI Agent 1775 SIALS DEANE HWY, ROCKY HILL, CT, United States 218 STAR DR, ROCKY HILL, CT, United States

Officer

Name Role Business address Residence address
DONALD LOUIS VOGEL Officer 1775 SILAS DEANE HWY., ROCKY HILL, CT, 06067, United States 21 RIDGEVIEW CROSSING, NEWINGTON, CT, 06111, United States
SANDRA AUSTIN VOGEL Officer 1775 SILAS DEANE HWY., ROCKY HILL, CT, 06067, United States 21 RIDGEVIEW CROSSING, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012213 PACKAGE STORE LIQUOR INACTIVE CANCELLATION/NPI No data 2002-01-13 2003-01-12
LSA.108533 LOTTERY SALES AGENT INACTIVE CANCELLED 2012-04-01 2018-04-01 2019-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002481606 2002-09-24 2002-09-24 Dissolution Certificate of Dissolution No data
0002377161 2001-12-20 2001-12-20 Annual Report Annual Report 2001
0002190809 2000-12-12 2000-12-12 Annual Report Annual Report 2000
0002046620 1999-12-01 1999-12-01 Annual Report Annual Report 1999
0001925252 1998-12-11 1998-12-11 Annual Report Annual Report 1998
0001814751 1997-12-18 1997-12-18 Annual Report Annual Report 1997
0001672932 1996-12-13 No data Annual Report Annual Report 1996
0001516508 1994-12-14 No data Annual Report Annual Report 1994
0000448471 1965-12-17 No data First Report Organization and First Report No data
0000448470 1965-12-17 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website