Entity Name: | VILLAGE FLOORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 May 1978 |
Date of dissolution: | 08 Sep 1997 |
Business ALEI: | 0075219 |
Annual report due: | 30 Apr 1996 |
Business address: | 113 SUMMIT ST, MANCHESTER, CT, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL A. GRENIER | Officer | 113 SUMMIT ST., MANCHESTER, CT, 06040, United States | 611 OLD POST RD., TOLLAND, CT, 06084, United States |
JOAN M. GRENIER | Officer | 113 SUMMIT ST., MANCHESTER, CT, 06040, United States | 611 OLD POST RD., TOLLAND, CT, 06084, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL A GRENIER | Agent | 151 PINE ST (REAR), MANCHESTER, CT, 06040, United States | 611 OLD POST RD, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001754729 | 1997-09-08 | 1997-09-08 | Dissolution | Certificate of Dissolution | No data |
0001545710 | 1995-05-08 | No data | Annual Report | Annual Report | 1995 |
0000912106 | 1978-05-04 | No data | Business Formation | Certificate of Incorporation | No data |
0000912107 | 1978-05-04 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website