MULKERIN MILK DISTRIBUTOR, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MULKERIN MILK DISTRIBUTOR, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Jun 1978 |
Date of dissolution: | 20 Oct 2008 |
Business ALEI: | 0076339 |
Annual report due: | 30 Jun 2009 |
Business address: | MULKERIN MILK DISTRIBUTORS 85 MEAD ST, STRATFORD, CT, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MULKERIN MILK DISTRIBUTOR, INC., NEW YORK | 1724898 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM H. MCMAHON III | Agent | 500 WEST AVE, NORWALK, CT, 06850, United States | CAVRAY RD, NORWALK, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL T ROACH | Officer | MULKERIN MILK DISTRIBUTORS, 85 MEAD ST, STRATFORD, CT, 06615, United States | 40 NEWTON ST, STRATFORD, CT, 06497, United States |
MARIE E ROACH | Officer | MULKERIN MILK DISTRIBUTORS, 85 MEAD ST, STRATFORD, CT, 06615, United States | 40 NEWTON ST, STRATFORD, CT, 06497, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003798250 | 2008-10-20 | 2008-10-20 | Dissolution | Certificate of Dissolution | - |
0003764790 | 2008-08-27 | - | Annual Report | Annual Report | 2008 |
0003504043 | 2007-07-19 | - | Annual Report | Annual Report | 2007 |
0003485839 | 2007-06-28 | - | Annual Report | Annual Report | 2006 |
0003232093 | 2006-06-16 | - | Annual Report | Annual Report | 2005 |
0003021844 | 2005-11-08 | - | Annual Report | Annual Report | 2004 |
0003018647 | 2005-03-02 | - | Annual Report | Annual Report | 2003 |
0002435361 | 2002-06-20 | 2002-06-20 | Annual Report | Annual Report | 2002 |
0002277699 | 2001-06-21 | 2001-06-21 | Annual Report | Annual Report | 2001 |
0002119071 | 2000-05-30 | 2000-05-30 | Annual Report | Annual Report | 2000 |
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