Search icon

HEFLEL, INC.

Company Details

Entity Name: HEFLEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Jun 1954
Date of dissolution: 14 Feb 2005
Business ALEI: 0087157
Annual report due: 29 Jun 2004
Business address: C/O DOREEN DAVIS, EXECUTOR 35 HAMMOCK ROAD, CLINTON, CT, 06413
Mailing address: C/O GLENN E. KNIERIM, JR. 111 SIMSBURY ROAD, AVON, CT, 06001
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
GLENN E. KNIERIM JR. Agent 111 SIMSBURY ROAD, AVON, CT, 06001, United States 8 KELLY FARM RD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
DOREEN DAVIS EXECUTOR Officer C/O GLENN E. KNIERIM, JR., 111 SIMSBURY ROAD, AVON, CT, 06001, United States 35 HAMMOCK ROAD, CLINTON, CT, 06413, United States

History

Type Old value New value Date of change
Name change ELECTRO-FLEX HEAT INCORPORATED HEFLEL, INC. 1996-11-21
Name change E.F.H. INDUSTRIES,INC. THE ELECTRO-FLEX HEAT INCORPORATED 1954-09-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002873838 2005-02-14 2005-02-14 Dissolution Certificate of Dissolution No data
0002663399 2003-06-20 2003-06-20 Annual Report Annual Report 2003
0002487455 2002-07-08 2002-07-08 Annual Report Annual Report 2002
0002386084 2002-03-04 2002-03-04 Change of Agent Agent Change No data
0002260281 2001-05-21 2001-05-21 Annual Report Annual Report 2001
0002118193 2000-05-24 2000-05-24 Annual Report Annual Report 2000
0001992142 1999-06-25 1999-06-25 Annual Report Annual Report 1999
0001886323 1998-06-01 1998-06-01 Annual Report Annual Report 1998
0001740681 1997-05-07 1997-05-07 Annual Report Annual Report 1997
0001660291 1996-11-21 No data Amendment Amend Name No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website