Search icon

JACK'S DIVE CENTER, INC.

Company Details

Entity Name: JACK'S DIVE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 Feb 1975
Date of dissolution: 31 Mar 2015
Business ALEI: 0024558
Annual report due: 26 Feb 2012
Business address: ONE TOWN LINE RD., PLAINVILLE, CT, 06062
Mailing address: JOHN F. LAPENTA ONE TOWN LINE RD., PLAINVILLE, CT, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jacksdivercenter@prodigy.net

Agent

Name Role Business address Residence address
DAVID SANFORD-MIRECKI Agent ONE TOWN LINE RD, UNIT 2, PLAINVILLE, CT, 06062, United States 45 CLAYTON ST, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Residence address
KAREN A. LAPENTA Officer ONE TOWN LINE RD, UNIT 2, PLAINVILLE, CT, 06062, United States 93 BEHRENS RD., NEW HARTFORD, CT, 06057, United States
JOHN F. LAPENTA Officer ONE TOWN LINE RD, UNIT 2, PLAINVILLE, CT, 06062, United States 93 BEHRENS RD., NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005323293 2015-03-31 2015-03-31 Dissolution Certificate of Dissolution -
0004413669 2011-02-28 - Annual Report Annual Report 2011
0004123731 2010-01-29 - Annual Report Annual Report 2010
0003885256 2009-02-06 - Annual Report Annual Report 2009
0003652107 2008-02-26 - Annual Report Annual Report 2008
0003397959 2007-02-13 - Annual Report Annual Report 2007
0003170061 2006-02-14 - Annual Report Annual Report 2006
0002978612 2005-08-17 - Annual Report Annual Report 2005
0002829620 2004-11-15 - Interim Notice Interim Notice -
0002815650 2004-08-05 2004-08-05 Change of Agent Agent Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website