Search icon

PLATEAU DESIGNS, INC.

Company Details

Entity Name: PLATEAU DESIGNS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 Nov 1980
Business ALEI: 0111262
Business address: 10 TITUS RD., WASHINGTON DEPOT, CT, 06794
Mailing address: P. O. BOX 373 10 TITUS RD., WASHINGTON DEPOT, CT, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: djp@plateaudesigns.com

Agent

Name Role Business address E-Mail Residence address
DONALD JAMES POLLEY Agent 10 TITUS RD., WASHINGTON DEPOT, CT, 06794, United States djp@plateaudesigns.com 72 WELLERS BRIDGE RD., ROXBURY, CT, 06783, United States

Officer

Name Role Business address E-Mail Residence address
DONALD JAMES POLLEY Officer 10 TITUS RD., WASHINGTON DEPOT, CT, 06794, United States djp@plateaudesigns.com 72 WELLERS BRIDGE RD., ROXBURY, CT, 06783, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010943088 2022-07-28 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010570483 2022-04-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004145701 2010-03-10 No data Annual Report Annual Report 2009
0004145699 2010-03-10 No data Annual Report Annual Report 2008
0004145698 2010-03-10 No data Annual Report Annual Report 2007
0003357699 2006-12-21 No data Annual Report Annual Report 2005
0003357709 2006-12-21 No data Annual Report Annual Report 2006
0002808995 2004-10-04 2004-10-04 Reinstatement Certificate of Reinstatement No data
0000694637 1988-08-19 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0000694636 1988-03-04 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website