Search icon

ARLINGTON HOUSE, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

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

Agent

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

History

Type Old value New value Date of change
Name change SHAMROCK PUBLISHING COMPANY, INC. ARLINGTON HOUSE, INC. 1982-01-05

Filing

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 -
See something incorrect or outdated?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