Entity Name: | DR. EDWARD ALLEN, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Oct 1978 |
Date of dissolution: | 27 Dec 2000 |
Business ALEI: | 0083640 |
Annual report due: | 31 Oct 1999 |
Business address: | 353 G SCOTT SWAMP ROAD, FARMINGTON, CT, 06034 |
Mailing address: | P.O. BOX 647 353 G SCOTT SWAMP RD., FARMINGTON, CT, 06034 |
ZIP code: | 06034 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD A ALLEN | Agent | 683 FARMINGTON AVE, BRISTOL, CT, 06010, United States | 154 PENN DR, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD A. ALLEN | Officer | 353 G SCOTT SWAMP RD., P.O. BOX 647, FARMINGTON, CT, 06034-0647, United States | 154 PENN DR., WEST HARFORD, CT, 06119, United States |
ELIZABETH M. DEEGAN | Officer | 353 G SCOTT SWAMP RD., P.O. BOX 647, FARMINGTON, CT, 06034-0647, United States | 109 DAVIS RD., BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002196150 | 2000-12-27 | 2000-12-27 | Dissolution | Certificate of Dissolution | - |
0001898113 | 1998-09-28 | 1998-09-28 | Annual Report | Annual Report | 1998 |
0001785648 | 1997-10-06 | 1997-10-06 | Annual Report | Annual Report | 1997 |
0001652209 | 1996-10-29 | - | Annual Report | Annual Report | 1996 |
0000271057 | 1981-10-19 | - | Change of Agent Address | Agent Address Change | - |
0000271056 | 1978-10-27 | - | First Report | Organization and First Report | - |
0000271055 | 1978-10-27 | - | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website