H. W. STEANE COMPANY, INCORPORATED

Entity Name: | H. W. STEANE COMPANY, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 30 Jul 1945 |
Business ALEI: | 0077346 |
Business address: | 81 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109 |
Mailing address: | 81 WOLCOTT HILL RD C/O KIRCALDIE, RANDALL & MCNAB, LLC, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
E-Mail: | jan@krmcpa.com |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN B. MILLER | Officer | 11 MAIN STREET, P.O. BOX 280, SOUTH FREEPORT, ME, 04078, United States | 11 MAIN STREET, P.O. BOX 280, SOUTH FREEPORT, ME, 04078, United States |
KENNETH A. BATT | Officer | KIRCALDIE, RANDALL & MCNAB LLC, 81 WOLCOTT HILL RD., WETHERSFIELD, CT, 06109, United States | 2801 MILL POND DRIVE, SOUTH WINDSOR, CT, 06074, United States |
JANE AUSTIN GRIFFIN | Officer | 7506 ROYAL VALLEY COURT, LAKEWOOD RANCH, FL, 34202, United States | 7506 ROYAL VALLEY COURT, LAKEWOOD RANCH, FL, 34202, United States |
JAMES H. STEANE II | Officer | 1864 B. GLACIER CT., VAIL, CO, 81657, United States | 1864 B. GLACIER CT., VAIL, CO, 81657, United States |
MELANIE B. KIPP | Officer | 89 COMMERCIAL STREET, BOOTHBAY HARBOR, ME, 04538, United States | 89 COMMERCIAL STREET, BOOTHBAY HARBOR, ME, 04538, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
KENNETH A BATT | Agent | 81 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109, United States | jan@krmcpa.com | 2801 MILL POND DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | POLY CHOKE COMPANY,INCORPORATED THE | H. W. STEANE COMPANY, INCORPORATED | 1978-07-05 |
Name change | H. W. STEANE COMPANY, INCORPORATED | POLY CHOKE COMPANY,INCORPORATED THE | 1954-05-13 |
Name change | CONNECTICUT POTATO GROWERS,INCORPORATED | H. W. STEANE COMPANY, INCORPORATED | 1945-12-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011910903 | 2023-08-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011785884 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005924510 | 2017-09-13 | - | Annual Report | Annual Report | 2017 |
0005611396 | 2016-07-25 | - | Annual Report | Annual Report | 2016 |
0005487859 | 2016-01-27 | 2016-01-27 | Change of Agent | Agent Change | - |
This company hasn't received any reviews.
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