Entity Name: | T. B. SIMONDS, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 25 Apr 1933 |
Date of dissolution: | 28 Apr 2004 |
Business ALEI: | 0044896 |
Annual report due: | 29 Apr 2004 |
Business address: | 133 AVERY HEIGHTS, HARTFORD, CT, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
P TULE | Agent | 42 ARNOLDALE RD, W HARTFORD, CT, United States | 42 ARNOLDALE RD, W HARTFORD, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE L.TULE | Officer | 133 AVERY HEIGHTS, HARTFORD, CT, 06106, United States | 133 AVERY HEIGHTS, HARTFORD, CT, 06106, United States |
GEORGE L. TULE | Officer | 133 AVERY HEIGHTS, HARTFORD, CT, 06106, United States | 133 AVERY HEIGHTS, HARTFORD, CT, 06106, United States |
GEORGE W. TULE JR | Officer | 133 AVERY HEIGHTS, HARTFORD, CT, 06106, United States | 80 SPOONVILLE ROAD, EAST GRANBY, CT, 06026, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002723834 | 2004-04-28 | 2004-04-28 | Dissolution | Certificate of Dissolution | No data |
0002633639 | 2003-04-25 | 2003-04-25 | Annual Report | Annual Report | 2003 |
0002443029 | 2002-04-26 | 2002-04-26 | Annual Report | Annual Report | 2002 |
0002272498 | 2001-04-16 | 2001-04-16 | Annual Report | Annual Report | 2001 |
0002089898 | 2000-03-10 | 2000-03-10 | Annual Report | Annual Report | 2000 |
0001971341 | 1999-04-26 | 1999-04-26 | Annual Report | Annual Report | 1999 |
0001866822 | 1998-04-03 | 1998-04-03 | Annual Report | Annual Report | 1998 |
0001752410 | 1997-08-28 | 1997-08-28 | Annual Report | Annual Report | 1997 |
0001624264 | 1996-05-30 | No data | Annual Report | Annual Report | 1996 |
0000853951 | 1933-05-06 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website