Search icon

MOHEGAN OIL COMPANY, INCORPORATED

Company Details

Entity Name: MOHEGAN OIL COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Aug 1947
Date of dissolution: 07 Aug 2019
Business ALEI: 0031775
Annual report due: 29 Aug 2017
Business address: 21 JACKSON AVE, MYSTIC, CT, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 640
E-Mail: info@moheganoil.com

Agent

Name Role Business address E-Mail Residence address
HERMAN J RITTER Agent 1093 OCEAN AVE, NEW LONDON, CT, United States info@moheganoil.com 1093 OCEAN AVE, NEW LONDON, CT, United States

Officer

Name Role Business address Residence address
DEENA Z. FABRICANT Officer 21 JACKSON AVENUE, MYSTIC, CT, 06355, United States 19 CUTLER RD, OLD LYME, CT, 06371, United States
RICHARD B. FABRICANT Officer 21 JACKSON AVENUE, MYSTIC, CT, 06355, United States 19 CUTLER RD, OLD LYME, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0002702 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 2016-08-03 2017-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006616375 2019-08-07 2019-08-07 Dissolution Certificate of Dissolution No data
0005622675 2016-08-05 No data Annual Report Annual Report 2016
0005458033 2016-01-05 No data Annual Report Annual Report 2015
0005151372 2014-07-25 No data Annual Report Annual Report 2014
0004894796 2013-07-15 No data Annual Report Annual Report 2013
0004682520 2012-07-09 No data Annual Report Annual Report 2012
0004463289 2011-08-04 No data Annual Report Annual Report 2011
0004249821 2010-07-27 No data Annual Report Annual Report 2010
0004011529 2009-08-18 No data Annual Report Annual Report 2009
0003760014 2008-08-18 No data Annual Report Annual Report 2008

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website