Search icon

GURLEYVILLE CORPORATION

Company Details

Entity Name: GURLEYVILLE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Oct 1978
Date of dissolution: 10 Mar 1998
Business ALEI: 0083257
Annual report due: 30 Sep 1997
Business address: 354 WARRENVILLE RD P.O. BOX 667 MANSFIELD CENTER, MANSFIELD, CT, 06250
Mailing address: JOHN F. B. HANEY 354 WARRENVILLE RD P.O. BOX 667 MANSFIELD CENTER, MANSFIELD, CT, 06250
ZIP code: 06250
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 10

Agent

Name Role Business address Residence address
DANIEL K. LAMONT ESQ. Agent 126 STORRS ROAD, WILLIMANTIC, CT, 06226, United States MAIN STREET, HAMPTON, CT, 06247, United States

Officer

Name Role Business address Residence address
JOHN FREDRICK BROWN HANEY Officer 354 WARRENVILLE ROAD, MANSFIELD CENTER, CT, 06250, United States 341 HANKS HILL ROAD, STORRS, CT, 06268, United States
JUDITH LYNN STANLEY HANEY Officer 354 WARRENVILLE ROAD, MANSFIELD CENTER, CT, 06250, United States 341 HANKS HILL ROAD, STORRS, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001811415 1998-03-10 1998-03-10 Dissolution Certificate of Dissolution No data
0001635727 1996-09-24 No data Annual Report Annual Report 1996
0001569557 1995-11-07 No data Annual Report Annual Report 1995
0000391428 1983-11-02 No data Cease Principal Cease Principal No data
0000391429 1983-11-02 No data Miscellaneous Miscellaneous No data
0000391427 1978-10-18 No data First Report Organization and First Report No data
0000391426 1978-10-18 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website