Search icon

DR. EDWARD ALLEN, P.C.

Company Details

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

Agent

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

Officer

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

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