ARLINGTON HOUSE, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ARLINGTON HOUSE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Dec 1979 |
Business ALEI: | 0100090 |
Mailing address: | 173 MAIN STREET, NORWALK, CT, 06851 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARLINGTON HOUSE, INC., NEW YORK | 728847 | NEW YORK |
Headquarter of | ARLINGTON HOUSE, INC., NEW YORK | 1264026 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
SANFORD DEAN KAUFMAN ESQ | Agent | 2 MAIN ST, DANBURY, CT, 06810, United States | 29 IRONWOOD DRIVE, DANBURY, CT, 06810, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SHAMROCK PUBLISHING COMPANY, INC. | ARLINGTON HOUSE, INC. | 1982-01-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000051898 | 1990-03-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000051897 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000983746 | 1982-01-05 | - | Amendment | Amend Name | - |
0000789747 | 1982-01-05 | - | First Report | Organization and First Report | - |
0000789746 | 1981-11-16 | - | Change of Agent Address | Agent Address Change | - |
0000789745 | 1980-03-21 | - | Change of Business Address | Business Address Change | - |
0000789744 | 1980-03-06 | - | Merger | Certificate of Merger | - |
0000789743 | 1979-12-28 | - | Business Formation | Certificate of Incorporation | - |
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