Search icon

M. SOLOMON CASKET CO. OF CONNECTICUT, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 02 Apr 1962
Branch of: M. SOLOMON CASKET CO. OF CONNECTICUT, INC., RHODE ISLAND (Company Number 000012574)
Business ALEI: 0028959
Annual report due: 30 Apr 2017
Business address: M. SOLOMON CASKET CO. 500 S. BROAD ST. BLDG. F, MERIDEN, CT, 06450
Mailing address: 31 SLATER RD, CRANSTON, RI, 02920
ZIP code: 06450
County: New Haven
Place of Formation: RHODE ISLAND
E-Mail: jpatefield@solomoncasket.com

Agent

Name Role E-Mail Residence address
SECRETARY OF STATE Agent jpatefield@solomoncasket.com CT, United States

Officer

Name Role Business address
STEVEN B. LEWIS Officer 31 SLATER ROAD, CRANSTON, RI, 02920, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011825447 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011713788 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005845188 2017-05-17 - Annual Report Annual Report 2016
0005354649 2015-06-24 - Annual Report Annual Report 2015
0005354643 2015-06-24 - Annual Report Annual Report 2013
0005354645 2015-06-24 - Annual Report Annual Report 2014
0005327819 2015-05-06 - Annual Report Annual Report 2011
0005327822 2015-05-06 - Annual Report Annual Report 2012
0004194881 2010-05-05 - Annual Report Annual Report 2010
0003927591 2009-04-13 - Annual Report Annual Report 2009

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005018824 Active OFS 2021-10-01 2026-10-01 ORIG FIN STMT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name ISUZU FINANCE OF AMERICA, INC.
Role Secured Party
0003433377 Active MUNICIPAL 2021-03-29 2035-04-13 AMENDMENT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003370644 Active MUNICIPAL 2020-05-21 2034-04-18 AMENDMENT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003363414 Active MUNICIPAL 2020-04-13 2035-04-13 ORIG FIN STMT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003301477 Active MUNICIPAL 2019-04-18 2034-04-18 ORIG FIN STMT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003285667 Active MUNICIPAL 2019-01-23 2033-04-05 AMENDMENT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003285666 Active MUNICIPAL 2019-01-23 2032-05-30 AMENDMENT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003235081 Active MUNICIPAL 2018-04-05 2033-04-05 ORIG FIN STMT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003183943 Active MUNICIPAL 2017-05-30 2032-05-30 ORIG FIN STMT

Parties

Name M. SOLOMON CASKET CO. OF CONNECTICUT, INC.
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
See something incorrect or outdated? Let us know

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