Entity Name: | TESTA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Sep 1972 |
Business ALEI: | 0045532 |
Business address: | 1023 BROOKLAWN AVE., FAIRFIELD, CT, 06825 |
Mailing address: | ALBERT TESTA 1023 BROOKLAWN AVE, FAIRFIELD, CT, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tdtesta@optonline.net |
Name | Role | Business address | Residence address |
---|---|---|---|
ALBERT TESTA | Officer | 1023 BROOKLAWN AVENUE, FAIRFIELD, CT, 06432, United States | 535 VINCELETTE ST. #5, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JUDA J. EPSTEIN | Agent | 851 CLINTON AVE., BRIDGEPORT, CT, 06604, United States | tdtesta@optonline.net | 245 WILSON STREET, FAIRFIELD, CT, 06825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010984576 | 2022-08-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010611107 | 2022-05-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004447679 | 2011-09-26 | No data | Annual Report | Annual Report | 2011 |
0004248728 | 2010-09-30 | No data | Annual Report | Annual Report | 2010 |
0004035596 | 2009-10-02 | No data | Annual Report | Annual Report | 2009 |
0003779828 | 2008-09-24 | No data | Annual Report | Annual Report | 2008 |
0003536338 | 2007-09-16 | No data | Annual Report | Annual Report | 2007 |
0003403113 | 2007-02-21 | No data | Annual Report | Annual Report | 2006 |
0003004971 | 2005-10-12 | No data | Annual Report | Annual Report | 2005 |
0002927173 | 2004-10-13 | 2004-10-13 | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website