Entity Name: | WOODMONT B'S INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Feb 1951 |
Business ALEI: | 0061686 |
Business address: | 29 ANDERSON AVE., MILFORD, CT, 06460 |
Mailing address: | ROBERT R. COLLINS 29 ANDERSON AVE., MILFORD, CT, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Residence address |
---|---|---|
THEODORE KING | Agent | 25 ANDERSON AVE WOODMONT, MILFORD, CT, 06460, United States |
Name | Role | Residence address |
---|---|---|
WARD C. HUNT | Officer | 156 MERWIN AVE., MILFORD, CT, 06460, United States |
JOHN F. TAKACS | Officer | 60 WALNUT ST., WEST HAVEN, CT, 06510, United States |
THEODORE KING | Officer | 25 ANDERSON AVE WOODMONT, MILFORD, CT, 06460, United States |
GEORGE BIRKS | Officer | 215 BRFEWSTER RD., MILFORD, CT, 06460, United States |
ROBERT R. COLLINS | Officer | 29 ANDERSON AVE., MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006742227 | 2020-02-05 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006662798 | 2019-10-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001711856 | 1997-03-06 | 1997-03-06 | Annual Report | Annual Report | 1997 |
0001603330 | 1996-02-27 | No data | Annual Report | Annual Report | 1996 |
0000952439 | 1951-02-13 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website