Search icon

ROANOKE LAND CORPORATION OF FAIRFIELD, CONNECTICUT

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROANOKE LAND CORPORATION OF FAIRFIELD, CONNECTICUT
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 May 1941
Date of dissolution: 01 Feb 1983
Business ALEI: 0039753
Mailing address: 200 ELIOT ST, FAIRFIELD, CT, 06430
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of ROANOKE LAND CORPORATION OF FAIRFIELD, CONNECTICUT, NEW YORK 202862 NEW YORK

Agent

Name Role Business address Residence address
CHARLES B KENTNOR JR Agent 200 ELIOT ST, FAIRFIELD, CT, United States HERITAGE VILLAGE, SOUTHBURY, CT, United States

History

Type Old value New value Date of change
Name change ROANOKE CORPORATION, THE ROANOKE LAND CORPORATION OF FAIRFIELD, CONNECTICUT 1966-09-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000750569 1983-02-01 - Dissolution Certificate of Dissolution -
0000994679 1966-09-20 - Amendment Amend Name -
0000750553 1959-01-02 - Change of Business Address Business Address Change -
0000750552 1941-05-28 - First Report Organization and First Report -
0000750551 1941-05-14 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

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