Search icon

NEW ENGLAND COUNTRY SILVER, INC

Company Details

Entity Name: NEW ENGLAND COUNTRY SILVER, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Oct 1973
Date of dissolution: 20 Sep 1999
Business ALEI: 0033149
Annual report due: 30 Oct 1999
Business address: 23 SMITH RD., EAST HADDAM, CT, 06423
Mailing address: 25859 WELLINGTON RD, CRISFIELD, MD, 21817
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
RAYMOND G PISTILLI Agent 51 S VINE ST, MERIDEN, CT, 06450, United States 33 S VINE ST, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
RAYMOND PISTILLI Officer 25859 WELLINGTON RD, CRISFIELD, MD, 21817, United States 25859 WELLINGTON RD, CRISFIELD, MD, 21817, United States
JANICE PISTILLI Officer 25859 WELLINGTON RD, CRISFIELD, MD, 21817, United States 25859 WELLINGTON RD, CRISFIELD, MD, 21817, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND PEWTER, INC. NEW ENGLAND COUNTRY SILVER, INC 1979-06-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002021538 1999-09-20 1999-09-20 Dissolution Certificate of Dissolution No data
0001934503 1999-01-12 1999-01-12 Annual Report Annual Report 1998
0001791681 1997-10-27 1997-10-27 Annual Report Annual Report 1997
0001673348 1996-10-28 No data Annual Report Annual Report 1996
0001570079 1995-10-30 No data Annual Report Annual Report 1995
0000995706 1979-06-06 No data Amendment Amend Name No data
0000621284 1973-10-29 No data Business Formation Certificate of Incorporation No data
0000621285 1973-10-29 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website