Search icon

W.E. STEWART, INC.

Company Details

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

Agent

Name Role Business address Residence address
WILLIAM E. STEWART Agent SAME AS RES 12 BROW HILL ROAD, SOMERS, CT, 06071, United States

Officer

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

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