SMITH-WORTHINGTON SADDLERY COMPANY,THE

Entity Name: | SMITH-WORTHINGTON SADDLERY COMPANY,THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Feb 1947 |
Date of dissolution: | 29 Oct 2021 |
Business ALEI: | 0042810 |
Annual report due: | 28 Feb 2022 |
Business address: | 275 HOMESTEAD AVE., HARTFORD, CT, 06112, United States |
Mailing address: | 275 HOMESTEAD AVE., HARTFORD, CT, United States, 06112 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | info@smithworthington.com |
NAICS
423910 Sporting and Recreational Goods and Supplies Merchant WholesalersName | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
C. CLINTON HANKS | Agent | 275 HOMESTEAD AVE, HARTFORD, CT, 06112, United States | 275 HOMESTEAD AVE, HARTFORD, CT, 06112, United States | INFO@SMITHWORTHINGTON.COM | 695 SOUTH ST, COVENTRY, CT, 06238, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RUTH A. HANKS | Officer | 275 HOMESTEAD AVE., HARTFORD, CT, 06112, United States | 695 SOUTH ST., COVENTRY, CT, 06238, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010138153 | 2021-10-29 | 2021-10-29 | Dissolution | Certificate of Dissolution | - |
0007234602 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006738724 | 2020-01-31 | - | Annual Report | Annual Report | 2020 |
0006522900 | 2019-04-05 | - | Annual Report | Annual Report | 2019 |
0006522892 | 2019-04-05 | - | Annual Report | Annual Report | 2018 |
This company hasn't received any reviews.
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