Entity Name: | W.E. STEWART, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 Mar 1979 |
Date of dissolution: | 28 Apr 2010 |
Business ALEI: | 0090552 |
Annual report due: | 27 Mar 2001 |
Business address: | 12 BROW HILL ROAD, SOMERS, CT, 06071 |
Mailing address: | 12 BROW HILL RD, SOMERS, CT, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM E. STEWART | Agent | SAME AS RES | 12 BROW HILL ROAD, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM EDGAR STEWART | Officer | 12 BROW HILL ROAD, SOMERS, CT, 06071, United States | 12 BROW HILL ROAD, SOMERS, CT, 06071, United States |
BRADFORD BILTON STEWART | Officer | 12 BROW HILL ROAD, SOMERS, CT, 06071, United States | 12 BROW HILL ROAD, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004153483 | 2010-04-28 | 2010-04-28 | Dissolution | Certificate of Dissolution | No data |
0002070040 | 2000-01-27 | 2000-01-27 | Annual Report | Annual Report | 2000 |
0001964281 | 1999-04-01 | 1999-04-01 | Annual Report | Annual Report | 1999 |
0001864237 | 1998-03-26 | 1998-03-26 | Annual Report | Annual Report | 1998 |
0001727801 | 1997-03-27 | 1997-03-27 | Annual Report | Annual Report | 1997 |
0001616421 | 1996-05-01 | No data | Annual Report | Annual Report | 1996 |
0000931436 | 1981-04-21 | No data | Change of Agent Address | Agent Address Change | No data |
0000931435 | 1979-04-18 | No data | First Report | Organization and First Report | No data |
0000931434 | 1979-03-26 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website