Entity Name: | ENFIELD FORD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Dec 1971 |
Date of dissolution: | 13 Oct 2009 |
Business ALEI: | 0086548 |
Annual report due: | 28 Dec 2008 |
Business address: | 65 HAZARD AVE. P.O. BOX 1220, ENFIELD, CT, 06083 |
Mailing address: | 62 HAZARD AVE, ENFIELD, CT, 06082 |
ZIP code: | 06083 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL M. KOSSICK | Agent | 65 HAZARD AVE, ENFIELD, CT, 06082, United States | 580 HALL HILL ROAD, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL M KOSSICK | Officer | 65 HAZARD AVE, ENFIELD, CT, United States | 7005 SE HARBOR CIRCLE, STUART, FL, 34996, United States |
CAROL C GALLIAN | Officer | 65 HAZARD AVE, ENFIELD, CT, 06082, United States | 68 LANDING CIR., SUFFIELD, CT, 06078, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FENTON FORD, INC. | ENFIELD FORD, INC. | 1998-02-10 |
Name change | FENTON SALES, INC. | FENTON FORD, INC. | 1971-12-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004033035 | 2009-10-13 | 2009-10-13 | Dissolution | Certificate of Dissolution | No data |
0003620476 | 2008-01-28 | No data | Annual Report | Annual Report | 2007 |
0003362139 | 2007-01-02 | No data | Annual Report | Annual Report | 2006 |
0003093632 | 2006-01-04 | No data | Annual Report | Annual Report | 2005 |
0002865044 | 2004-12-28 | No data | Annual Report | Annual Report | 2004 |
0002728542 | 2003-12-10 | 2003-12-10 | Annual Report | Annual Report | 2003 |
0002545733 | 2002-11-22 | 2002-11-22 | Annual Report | Annual Report | 2002 |
0002361824 | 2001-11-15 | 2001-11-15 | Annual Report | Annual Report | 2001 |
0002185614 | 2000-11-13 | 2000-11-13 | Annual Report | Annual Report | 2000 |
0002055115 | 1999-12-16 | 1999-12-16 | Annual Report | Annual Report | 1999 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website