Entity Name: | PETTINI PUMP AND WELL SUPPLY COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Jul 1962 |
Business ALEI: | 0036429 |
Business address: | 93 AL HARVEY ROAD, STONINGTON, CT, 06378 |
ZIP code: | 06378 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
LUCY M PETTINI | Agent | HARVEY RD RFD 2, STONINGTON, CT, 06378, United States | HARVEY RD RFD 2, STONINGTON, CT, 06378, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD PETTINI | Officer | 93 AL HARVEY RD, STONINGTON, CT, 06378, United States | 93 AL HARVEY RD, STONINGTON, CT, 06378, United States |
ELIZABETH PETTINI | Officer | 93 AL HARVEY RD, STONINGTON, CT, 06378, United States | 93 AL HARVEY RD, STONINGTON, CT, 06378, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006621904 | 2019-08-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006523552 | 2019-04-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001562172 | 1995-08-01 | No data | Annual Report | Annual Report | 1995 |
0000684701 | 1994-04-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000684699 | 1962-07-20 | No data | Business Formation | Certificate of Incorporation | No data |
0000684700 | 1962-07-20 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website