FAIRFIELD INTERMEDIARIES, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FAIRFIELD INTERMEDIARIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Jul 1980 |
Date of dissolution: | 23 Oct 1989 |
Business ALEI: | 0107557 |
Mailing address: | 460 SUMMER ST, STAMFORD, CT, 06901 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAIRFIELD INTERMEDIARIES, INC., NEW YORK | 642526 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
STANLEY A JOHNSON | Agent | 2777 SUMMER ST, STAMFORD, CT, 06905, United States | 74 STANTON RD, DARIEN, CT, 06820, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | INDEPENDENT INTERMEDIARIES, INC. | FAIRFIELD INTERMEDIARIES, INC. | 1981-10-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000316154 | 1989-10-23 | - | Dissolution | Certificate of Dissolution | - |
0000982832 | 1981-10-13 | - | Amendment | Amend Name | - |
0000438690 | 1980-11-12 | - | First Report | Organization and First Report | - |
0000438689 | 1980-07-14 | - | 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