MACGREGOR HOLDINGS, INC.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | MACGREGOR HOLDINGS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Dec 1976 |
Date of dissolution: | 29 Dec 1988 |
Business ALEI: | 0025253 |
Mailing address: | 17 SOUTH MAIN ST, ESSEX, CT, 06426 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MACGREGOR HOLDINGS, INC., NEW YORK | 429456 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK S BERALL | Agent | 111 PEARL ST, HARTFORD, CT, 06103, United States | 9 PENWOOD RD, BLOOMFIELD, CT, 06002, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JOHN M. BLEWER, INC. | MACGREGOR HOLDINGS, INC. | 1987-03-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000539314 | 1988-12-29 | - | Dissolution | Certificate of Dissolution | - |
0000539312 | 1988-12-28 | - | Cease Principal | Cease Principal | - |
0000539313 | 1988-12-28 | - | Miscellaneous | Miscellaneous | - |
0000996961 | 1987-03-25 | - | Amendment | Amend Name | - |
0000474997 | 1977-04-21 | - | First Report | Organization and First Report | - |
0000474998 | 1976-12-30 | - | Merger | Certificate of Merger | - |
0000474996 | 1976-12-23 | - | Business Formation | Certificate of Incorporation | - |
Sources: 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