Entity Name: | LORRAINE MANOR NURSING HOME, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 12 Nov 1976 |
Business ALEI: | 0028433 |
Business address: | 25 LORRAINE STREET, HARTFORD, CT, 06105 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1200 |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BARBARA SUMMERS | Officer | 17 BATTERY PLACE, NEW YORK, NY, 10004, United States | 60 GOVERNORS LANE, PRINCETON, NJ, 08540, United States |
FRANK J. SUMMERS | Officer | 31 BROADWAY, BAYONNE, NJ, 07002, United States | 60 GOVERNORS LANE, PRINCETON, NJ, 08540, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010478147 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006618818 | 2019-08-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006519143 | 2019-04-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | No data |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | No data |
0001535001 | 1995-06-05 | No data | Reinstatement | Certificate of Reinstatement | No data |
0000533145 | 1985-03-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0000533144 | 1976-11-12 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website