Entity Name: | D. J. KING, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Dec 1951 |
Date of dissolution: | 15 Oct 2001 |
Business ALEI: | 0087499 |
Annual report due: | 09 Dec 1998 |
Business address: | 370 EAST MAIN ST, BRANFORD, CT, 06405 |
Mailing address: | P O BOX 390, BRANFORD, CT, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD J. KING | Agent | 370 EAST MAIN ST, BRANFORD, CT, 06405, United States | 9 SUMMER ISLAND, EXT., BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARGARET M KING | Officer | 370 EAST MAIN STREET, BRANFORD, CT, 06405, United States | 30 SUMMER ISLAND POINT, BRANFORD, CT, 06405, United States |
DONALD J KING | Officer | 370 EAST MAIN STREET, BRANFORD, CT, 06405, United States | 30 SUMMER ISLAND POINT, BRANFORD, CT, 06405, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DONADIO'S EXPRESS INCORPORATED | D. J. KING, INCORPORATED | 1955-02-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002334947 | 2001-10-15 | 2001-10-15 | Dissolution | Certificate of Dissolution | No data |
0001831460 | 1998-01-26 | 1998-01-26 | Annual Report | Annual Report | 1997 |
0001686714 | 1997-01-03 | 1997-01-03 | Annual Report | Annual Report | 1996 |
0001578150 | 1995-12-15 | No data | Annual Report | Annual Report | 1995 |
0000986531 | 1955-02-21 | No data | Amendment | Amend Name | No data |
0000266703 | 1952-01-28 | No data | First Report | Organization and First Report | No data |
0000266702 | 1951-12-07 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website