Search icon

SAYCON CORPORATION

Company Details

Entity Name: SAYCON CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Jan 1974
Date of dissolution: 25 Jan 2000
Business ALEI: 0118655
Annual report due: 29 Jan 2000
Business address: 51 RIVER VIEW DR, SUFFIELD, CT, 06078
Mailing address: THOMAS W KOLLS 10318 SCOTT GATE CT., CHARLOTTE, NC, 28277-9544
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 6000

Officer

Name Role Business address Residence address
THOMAS W. KOLLS Officer 51 RIVERVIEW DRIVE, SUFFIELD, CT, 06078-1419, United States 51 RIVER VIEW DR., SUFFIELD, CT, 06078, United States
ELIZABETH M. KOLLS Officer 51 RIVERVIEW DRIVE, SUFFIELD, CT, 06078-1419, United States 10318 SCOTT GATE CT., CHARLOTTE, NC, 28277-9544, United States

Agent

Name Role Business address Residence address
THOMAS W. KOLLS Agent SAME AS RES. 51 RIVER VIEW DR., SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002067248 2000-01-25 2000-01-25 Dissolution Certificate of Dissolution No data
0001938271 1999-01-19 1999-01-19 Annual Report Annual Report 1999
0001819590 1998-01-02 1998-01-02 Annual Report Annual Report 1998
0001761828 1997-07-21 1997-07-21 Annual Report Annual Report 1997
0001588250 1996-01-22 No data Annual Report Annual Report 1996
0001520318 1995-01-18 No data Annual Report Annual Report 1995
0000776549 1990-06-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000776548 1990-02-01 No data Change of Agent Address Agent Address Change No data
0000776547 1989-12-13 No data Agent Resignation Agent Resignation No data
0000776546 1981-10-28 No data Amendment Amend Shares No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website