Search icon

CLARINO PHOTOGRAPHY INC.

Company Details

Entity Name: CLARINO PHOTOGRAPHY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 May 1979
Date of dissolution: 29 May 2007
Business ALEI: 0092999
Annual report due: 29 May 2007
Business address: 4 BIRCH STREET, NORWALK, CT, 06851
Mailing address: LAWRENCE J. CLARINO 4 BIRCH STREET, NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100

Agent

Name Role Business address Residence address
LAWRENCE J. CLARINO JR. Agent SAME AS RES 244 MELODY LANE, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
LAWRENCE J CLARINO JR Officer 4 BIRCH ST, NORWALK, CT, United States 4 BIRCH ST, NORWALK, CT, 06851, United States
PAMELA A CLARINO Officer 4 BIRCH ST, NORWALK, CT, United States 4 BIRCH ST, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003470375 2007-05-29 2007-05-29 Dissolution Certificate of Dissolution No data
0003235721 2006-05-19 No data Annual Report Annual Report 2006
0003054538 2005-06-01 No data Annual Report Annual Report 2005
0002835735 2004-06-02 2004-06-02 Annual Report Annual Report 2004
0002654737 2003-06-04 2003-06-04 Annual Report Annual Report 2003
0002464067 2002-05-29 2002-05-29 Annual Report Annual Report 2002
0002280388 2001-05-01 2001-05-01 Annual Report Annual Report 2001
0002115590 2000-05-15 2000-05-15 Annual Report Annual Report 2000
0001975476 1999-05-11 1999-05-11 Annual Report Annual Report 1999
0001871384 1998-05-04 1998-05-04 Annual Report Annual Report 1998

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website