D & L STORES CORP.

Entity Name: | D & L STORES CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 Jan 1979 |
Date of dissolution: | 30 Dec 1999 |
Business ALEI: | 0087969 |
Annual report due: | 31 Dec 1999 |
Business address: | 300 JOHN DOWNEY DR., NEW BRITAIN, CT, 06051 |
Mailing address: | 300 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
H. DAVID LEVENTHAL ESQUIRE | Agent | BROWN RAYSMAN & MILLSTEIN LLP, CITYPLACE I, 185 ASYLUM ST, HARTFORD, CT, 06103, United States | 19 WOODSIDE CIRCLE, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAWRENCE J. DAVIDSON JR. | Officer | 300 JOHN DOWNEY, NEW BRITAIN, CT, United States | 6 DEER RUN ROAD, FARMINGTON, CT, 06032, United States |
HERMAN DAVID LEVENTHAL | Officer | 100 PEARL STREET, HARTFORD, CT, United States | 19 WOODSIDE CIRCLE, HARTFORD, CT, 06105, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002058267 | 1999-12-30 | 1999-12-30 | Dissolution | Certificate of Dissolution | - |
0001938702 | 1999-01-26 | 1999-01-26 | Annual Report | Annual Report | 1998 |
0001827274 | 1998-01-27 | 1998-01-27 | Annual Report | Annual Report | 1997 |
0001668441 | 1996-12-05 | - | Annual Report | Annual Report | 1996 |
0001620196 | 1996-07-16 | - | Change of Agent Address | Agent Address Change | - |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information