Search icon

WELLS QUARTER VILLAGE ASSOCIATION, INCORPORATED THE

Company Details

Entity Name: WELLS QUARTER VILLAGE ASSOCIATION, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 21 Nov 1944
Business ALEI: 0061195
Business address: 99 VALLEY VIEW DRIVE, WETHERSFIELD, CT, 06109
Mailing address: RALPH K. OVALLE 99 VALLEY VIEW DRIVE, WETHERSFIELD, CT, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
RALPH KEITH OVALLE Agent 777 MAIN STREET, HARTFORD, CT, 06115, United States 99 VALLEY VIEW DRIVE, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Residence address
KRISTI PERKINS Officer 63 WELLS FARM DRIVE, WETHERSFIELD, CT, 06109, United States
RALPH K. OVALLE Officer 99 VALLEY VIEW DRIVE, WETHERSFIELD, CT, 06109, United States
JUNE DEGRAY Officer 60 WELLS FARM DRIVE, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007364405 2021-06-09 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007196221 2021-03-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002558110 2002-12-11 2002-12-11 Annual Report Annual Report 2002
0002363888 2001-11-15 2001-11-15 Annual Report Annual Report 2001
0002209309 2001-01-04 2001-01-04 Annual Report Annual Report 2000
0002049764 1999-12-08 1999-12-08 Annual Report Annual Report 1999
0001918957 1998-11-25 1998-11-25 Annual Report Annual Report 1998
0001792061 1997-10-24 1997-10-24 Annual Report Annual Report 1997
0001675766 1996-12-18 No data Annual Report Annual Report 1996
0001519808 1994-12-30 No data Annual Report Annual Report 1994

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website