Search icon

THE R RUTH REALTY COMPANY

Company Details

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

Officer

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

Agent

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

History

Type Old value New value Date of change
Name change RUTH REALTY COMPANY, THE THE R RUTH REALTY COMPANY 2006-09-19

Filing

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