Search icon

LORRAINE MANOR NURSING HOME, INC.

Company Details

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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

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

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