Search icon

MENUNKATUNK CORPORATION

Company Details

Entity Name: MENUNKATUNK CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Dec 1976
Date of dissolution: 14 Dec 2018
Business ALEI: 0030728
Annual report due: 28 Dec 2019
Business address: C/O DUDLEY & SHANLEY, INC. 54 SHREWSBURY AVENUE - SUITE C, RED BANK, NJ, 07701
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: henry.dudley@dudleyco.com

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
JANE C. DUDLEY Officer No data 208 SAN RAFAEL AVENUE, BELVEDERE, CA, 94920, United States
SARAH D. PLIMPTON Officer No data 541 E. 72ND STREET, NEW YORK, NY, 10021, United States
HENRY C. DUDLEY Officer 679 EAST 2ND AVENUE, UNIT 2, DURANGO, CO, 81301, United States 205 WORTH AVENUE #311, PALM BEACH, FL, 33480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006291876 2018-12-13 2018-12-14 Dissolution Certificate of Dissolution No data
0006277593 2018-11-15 No data Annual Report Annual Report 2018
0005973617 2017-11-27 No data Annual Report Annual Report 2017
0005704844 2016-11-28 No data Annual Report Annual Report 2016
0005437624 2015-11-30 No data Annual Report Annual Report 2015
0005246360 2014-12-30 No data Annual Report Annual Report 2014
0004984982 2013-11-20 No data Annual Report Annual Report 2013
0004748359 2012-11-19 No data Annual Report Annual Report 2012
0004662592 2011-12-19 No data Annual Report Annual Report 2011
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website