NEW HAVEN FISH, LOBSTER & BAIT CO., INC.

Entity Name: | NEW HAVEN FISH, LOBSTER & BAIT CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 25 Mar 1963 |
Date of dissolution: | 10 Feb 2003 |
Business ALEI: | 0033279 |
Annual report due: | 29 Mar 2003 |
Business address: | 3 CLIFTON ST, NEW HAVEN, CT, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
JERRY JULIANO | Agent | 3 CLIFTON ST, NEW HAVEN, CT, 06513, United States | 23 MEADOWVIEW ST, NEW HAVEN, CT, 06512, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CARMELLA JULIANO | Officer | 3 CLIFTON STREET, NEW HAVEN, CT, 06513, United States | 311 MARION STREET, NEW HAVEN, CT, 06512, United States |
JAMES JULIANO | Officer | 3 CLIFTON STREET, NEW HAVEN, CT, 06513, United States | 9C PASCO DRIVE, EAST WINDSOR, CT, 06088, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LONG WHARF FISH, INCORPORATED | NEW HAVEN FISH, LOBSTER & BAIT CO., INC. | 1965-03-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002533530 | 2003-02-10 | 2003-02-10 | Dissolution | Certificate of Dissolution | - |
0002466945 | 2002-06-17 | 2002-06-17 | Annual Report | Annual Report | 2002 |
0002466941 | 2002-06-17 | 2002-06-17 | Annual Report | Annual Report | 2001 |
0002299085 | 2001-05-10 | 2001-05-10 | Annual Report | Annual Report | 2000 |
0002299084 | 2001-05-10 | 2001-05-10 | Annual Report | Annual Report | 1999 |
This company hasn't received any reviews.
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