Search icon

GUNDERSEN ENTERPRISES, INC.

Company Details

Entity Name: GUNDERSEN ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 05 Dec 1935
Date of dissolution: 29 Dec 2009
Business ALEI: 0091578
Annual report due: 29 Dec 2010
Business address: 15 WYNGATE, SIMSBURY, CT, 06070-1020
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 8430
E-Mail: GGUNDE7274@AOL.COM

Agent

Name Role Business address E-Mail Residence address
FRANCIS V MANION Agent 993 FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States GGUNDE7274@AOL.COM 20 DEVONWOOD DRIVE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
GEORGE W. GUNDERSEN Officer 500 COTTAGE GROVE RD., BLOOMFIELD, CT, 06002, United States 15 WYNGATE, SIMSBURY, CT, 06070, United States
ROBERT W. SULLIVAN Officer 185 ASYLUM STREET, HARTFORD, CT, 06103, United States 374 STEELE STREET, NEW BRITAIN, CT, 06052, United States
CHARLES A. GUNDERSEN Officer No data 4901 GULF SHORE BLVD N. APT 2101, 4901 GULF SHORE BLVD N., NAPLES, FL, 34193, United States

History

Type Old value New value Date of change
Name change HARTFORD TOOL AND DIE COMPANY, INCORPORATED GUNDERSEN ENTERPRISES, INC. 1999-02-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004072196 2009-12-29 2009-12-29 Dissolution Certificate of Dissolution No data
0004072183 2009-12-14 No data Annual Report Annual Report 2009
0003835704 2008-12-19 No data Annual Report Annual Report 2008
0003616014 2008-01-22 No data Annual Report Annual Report 2007
0003367598 2006-12-29 No data Annual Report Annual Report 2006
0003138535 2005-12-23 No data Annual Report Annual Report 2005
0002967174 2005-01-03 2005-01-03 Annual Report Annual Report 2004
0002710852 2004-01-06 2004-01-06 Annual Report Annual Report 2003
0002571093 2003-01-22 2003-01-22 Annual Report Annual Report 2002
0002372065 2001-12-11 2001-12-11 Annual Report Annual Report 2001

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website