LOMA SAND AND GRAVEL, INC.

Entity Name: | LOMA SAND AND GRAVEL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Mar 1957 |
Date of dissolution: | 19 Jan 1996 |
Business ALEI: | 0028305 |
Annual report due: | 18 Mar 1996 |
Business address: | 1279 DANIELS FARM RD, TRUMBULL, CT, 06611 |
Mailing address: | 1279 DANIELS FARM ROAD, TRUMBULL, CT, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
HOWARD MATTIOLI | Agent | TURKEY HILL RD, NEWTOWN, CT, United States | 1279 DANIEL FARMS RD, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GINA ORTICELLI | Officer | 74 PURITAN ROAD, TRUMBULL, CT, 06611, United States | 74 PURITAN ROAD, TRUMBULL, CT, 06611, United States |
DAVID O. CHITTICK | Officer | 518 MONROE TPKE, MONROE, CT, 06468, United States | 89 LYNN DRIVE, MONROE, CT, 06468, United States |
MARIA ARSENAULT | Officer | 1279 DANIELS FARM RD, TRUMBULL, CT, 06611, United States | 1279 DANIELS FARM RD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001582973 | 1996-01-19 | - | Dissolution | Certificate of Dissolution | - |
0001582970 | 1996-01-16 | - | Additional Principal | Additional Principal | - |
0001582969 | 1996-01-16 | - | Cease Principal | Cease Principal | - |
0001536025 | 1995-03-30 | - | Annual Report | Annual Report | 1995 |
0000530928 | 1993-10-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
This company hasn't received any reviews.
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