Search icon

RIGHT ANGLE ROLFING, INC.

Company Details

Entity Name: RIGHT ANGLE ROLFING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Jan 1981
Date of dissolution: 09 May 2013
Business ALEI: 0113108
Annual report due: 02 Jan 2013
Business address: 7 HARMONY LANE, IVORYTON, CT, 06442
Mailing address: ANNE KOWALCZYK 7 HARMONY LANE, IVORYTON, CT, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ANNEDK@COMCAST.NET

Agent

Name Role Business address Residence address
ANNE KOWALCZYK Agent 7 HARMONY LANE, IVORYTON, CT, 06442-1239, United States 7 HARMONY LANE, IVORYTON, CT, 06442-1239, United States

Officer

Name Role Business address Residence address
ANNE KOWALCZYK Officer 7 HARMONY LANE, IVORYTON, CT, 06442, United States 7 HARMONY LANE, IVORYTON, CT, 06442-1239, United States
PETER DAHLBERG Officer 4519 WILLOW BEND DR.6203, ARLINGTON, TX, 76016, United States 4519 WILLOW BEND DR, ARLINGTON, TX, 76016, United States

History

Type Old value New value Date of change
Name change RIGHT ANGLE, INC. RIGHT ANGLE ROLFING, INC. 2004-08-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004857117 2013-05-09 2013-05-09 Dissolution Certificate of Dissolution No data
0004508672 2012-01-21 No data Annual Report Annual Report 2011
0004508673 2012-01-21 No data Annual Report Annual Report 2012
0004117189 2010-01-21 No data Annual Report Annual Report 2010
0003857369 2008-12-30 No data Annual Report Annual Report 2009
0003624351 2008-01-29 No data Annual Report Annual Report 2008
0003404424 2007-02-22 No data Annual Report Annual Report 2007
0003159008 2006-01-25 No data Annual Report Annual Report 2006
0002980863 2005-01-31 2005-01-31 Annual Report Annual Report 2005
0002788888 2004-08-25 2004-08-25 Reinstatement Certificate of Reinstatement No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website