Search icon

STANDARD ERECTING CO.,INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STANDARD ERECTING CO.,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 Dec 1954
Business ALEI: 0099702
Mailing address: 86 DAY STREET, NEWINGTON, CT, 06111
Place of Formation: CONNECTICUT
Total authorized shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of STANDARD ERECTING CO.,INC., NEW YORK 128304 NEW YORK
Headquarter of STANDARD ERECTING CO.,INC., RHODE ISLAND 000024555 RHODE ISLAND

Agent

Name Role Business address Residence address
SAMUEL Y. GOLDING Agent 86 DAY STREET, NEWINGTON, CT, 06111, United States 58 HIGH RIDGE RD, WEST HARTFORD, CT, United States

History

Type Old value New value Date of change
Name change FRANNAT, INC. STANDARD ERECTING CO.,INC. 1956-06-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000825758 1993-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000825757 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000825756 1990-07-24 - Cease Principal Cease Principal -
0000825755 1990-07-24 - Cease Principal Cease Principal -
0000825754 1989-11-20 - Miscellaneous Miscellaneous -
0000825753 1977-05-19 - Change of Agent Address Agent Address Change -
0000825752 1959-05-21 - Change of Business Address Business Address Change -
0000983841 1956-06-29 - Amendment Amend Name -
0000342831 1955-01-03 - First Report Organization and First Report -
0000342830 1954-12-30 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

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