Search icon

FUCHS, CUTHRELL & COMPANY, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FUCHS, CUTHRELL & COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 18 Aug 1980
Branch of: FUCHS, CUTHRELL & COMPANY, INC., NEW YORK (Company Number 268495)
Business ALEI: 0108564
Mailing address: 555 MADISON AVE, NEW YORK, NY, 10022
Place of Formation: NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010456592 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006948580 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000349532 1993-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000349531 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000349530 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000349529 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000349528 1987-05-15 - Change of Agent Address Agent Address Change -
0000349527 1986-05-30 - Change of Agent Address Agent Address Change -
0000349526 1980-08-18 - Business Registration Certificate of Authority -
See something incorrect or outdated?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