Search icon

SEELEY & JONES, INCORPORATED

Company Details

Entity Name: SEELEY & JONES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 26 Oct 1928
Business ALEI: 0041785
Annual report due: 29 Oct 2000
Business address: 408 WOODMONT ROAD, MILFORD, CT, 06460
Mailing address: 408 WOODMONT RD., MILFORD, CT, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500

Officer

Name Role Business address Residence address
GEORGE C. LUCKE Officer 408 WOODMONT RD., MILFORD, CT, 06460, United States 29 HONEYBEE LANE, HUNTINGTON, CT, 06484, United States
JOHN NANOS Officer 408 WOODMONT RD., MILFORD, CT, 06460, United States 4220 ST. ANDREW'S BLVD., LAS COLLINAS, TX, 75038, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0002282457 2001-07-02 2001-07-02 Merger Certificate of Merger -
0002137882 2000-08-02 2000-08-02 Amendment Amend -
0002137485 2000-08-02 2000-08-02 Corrected Report Corrected Report -
0002021601 1999-09-17 1999-09-17 Annual Report Annual Report 1999
0001919748 1998-11-30 1998-11-30 Change of Agent Agent Change -
0001891988 1998-09-14 1998-09-14 Annual Report Annual Report 1998
0001806753 1998-02-26 1998-02-26 Amendment Amend -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website