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 |
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 |
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 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