Search icon

STRATMAR FULFILLMENT CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STRATMAR FULFILLMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 03 Sep 1974
Branch of: STRATMAR FULFILLMENT CORP., NEW YORK (Company Number 529941)
Business ALEI: 0082465
Mailing address: 1255 WEST BROAD ST, STRATFORD, CT, 06497
Place of Formation: NEW YORK

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

History

Type Old value New value Date of change
Name change TOTAL FULFILLMENT CORP. STRATMAR FULFILLMENT CORP. 1978-12-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000836503 1994-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000836502 1994-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000836501 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000988226 1978-12-26 - Amendment Amend Name -
0000874817 1976-03-05 - Change of Business Address Business Address Change -
0000874818 1976-03-05 - Change of Agent Address Agent Address Change -
0000874816 1974-09-03 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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