Entity Name: | NASH EUROPE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Apr 1964 |
Date of dissolution: | 27 Feb 2014 |
Business ALEI: | 0032540 |
Annual report due: | 29 Apr 2003 |
Business address: | 9 TREFOIL DR, TRUMBULL, CT, 06611-1330 |
Mailing address: | 9 TREFOIL DRIVE, TRUMBULL, CT, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD F. CUNNINGHAM | Officer | 9 TREFOIL DR, TRUMBULL, CT, 06611-1330, United States | 20 HILL CIRCLE, TRUMBULL, CT, 06611, United States |
JOHN M. HAYES | Officer | 9 TREFOIL DR, TRUMBULL, CT, 06611-1330, United States | 880 SHEPHERD COURT, YORKTOWN HEIGHTS, NY, 10598, United States |
GEORGE L. WALTER | Officer | 9 TREFOIL DR, TRUMBULL, CT, 06611-1330, United States | 45 HARVEST LANE, MILFORD, CT, 06460, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NASH INTERNATIONAL COMPANY | NASH EUROPE, INC. | 1976-11-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011781663 | 2023-04-28 | 2023-05-28 | Agent Resignation | Agent Resignation | No data |
BF-0010470849 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006948580 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0005050362 | 2014-02-27 | 2014-02-27 | Dissolution | Certificate of Dissolution | No data |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | No data |
0002415534 | 2002-05-08 | 2002-05-08 | Annual Report | Annual Report | 2002 |
0002268013 | 2001-06-04 | 2001-06-04 | Annual Report | Annual Report | 2001 |
0002111834 | 2000-05-08 | 2000-05-08 | Annual Report | Annual Report | 2000 |
0001982180 | 1999-05-20 | 1999-05-20 | Annual Report | Annual Report | 1999 |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website