Search icon

EXECUTRANS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EXECUTRANS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 22 Apr 1974
Branch of: EXECUTRANS, INC., NEW YORK (Company Number 211350)
Business ALEI: 0046485
Mailing address: 102 WILMOT RD SUITE 500, DEERFIELD, IL, 60015
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change TRANS-EXECUTIVE HOMESEARCH, INC. EXECUTRANS, INC. 1983-05-16

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 -
0000310469 1988-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000310468 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000310467 1984-05-30 - Change of Agent Address Agent Address Change -
0000993614 1983-05-16 - Amendment Amend Name -
0000879532 1978-01-03 - Change of Agent Address Agent Address Change -
0000879531 1974-04-22 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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