Entity Name: | THE R RUTH REALTY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Dec 1957 |
Business ALEI: | 0040595 |
Business address: | 36 AUGUST RD., SIMSBURY, CT, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID PHILLIP DAVIS | Officer | 36 AUGUST RD., SIMSBURY, CT, 06070, United States | 36 AUGUST RD., SIMSBURY, CT, 06070, United States |
BONNIE EISNER DAVIS | Officer | 36 AUGUST RD., SIMSBURY, CT, 06070, United States | 36 AUGUST RD., SIMSBURY, CT, 06070, United States |
JENNIFER DAVIS LEHMAN | Officer | 36 AUGUST RD., SIMSBURY, CT, 06070, United States | 5 FAIRFIELD LANE, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID P. DAVIS | Agent | 36 AUGUST RD., SIMSBURY, CT, 06070, United States | 36 AUGUST RD., SIMSBURY, CT, 06070, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RUTH REALTY COMPANY, THE | THE R RUTH REALTY COMPANY | 2006-09-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010487180 | 2022-02-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007380972 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003298544 | 2006-09-19 | 2006-09-19 | Reinstatement | Certificate of Reinstatement | No data |
0000766250 | 1990-03-30 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0000766249 | 1989-10-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000766248 | 1957-12-23 | No data | First Report | Organization and First Report | No data |
0000766247 | 1957-12-19 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website