Entity Name: | VICTOR REALTY,INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Sep 1958 |
Date of dissolution: | 31 Aug 2015 |
Business ALEI: | 0048075 |
Annual report due: | 30 Sep 2014 |
Business address: | 10 HEARTHSTONE LANE, FARMINGTON, CT, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | sy.kofsky@comcast.net |
Name | Role | Residence address | |
---|---|---|---|
IDA KOFSKY | Agent | sy.kofsky@comcast.net | 39 HAYNES RD, WEST HARTFORD, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SEYMOUR V. KOTSKY | Officer | 10 HEARTSTONE LN, FARMINGTON, CT, 06032, United States | 10 HEARTSTONE LN, FARMINGTON, CT, 06032, United States |
SANDRA R. KOTSKY | Officer | 10 HEARTSTONE LN, FARMINGTON, CT, 06032, United States | 10 HEARTSTONE LN, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005388475 | 2015-08-31 | 2015-08-31 | Dissolution | Certificate of Dissolution | No data |
0004938937 | 2013-08-28 | No data | Annual Report | Annual Report | 2012 |
0004938938 | 2013-08-28 | No data | Annual Report | Annual Report | 2013 |
0004608004 | 2011-08-10 | No data | Annual Report | Annual Report | 2011 |
0004231414 | 2010-08-30 | No data | Annual Report | Annual Report | 2010 |
0004011289 | 2009-08-18 | No data | Annual Report | Annual Report | 2009 |
0003976787 | 2009-07-27 | 2009-07-27 | Change of Business Address | Business Address Change | No data |
0003772613 | 2008-09-03 | No data | Annual Report | Annual Report | 2008 |
0003536992 | 2007-09-12 | No data | Annual Report | Annual Report | 2007 |
0003297435 | 2006-09-18 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website