WASHINGTON STORES, INCORPORATED
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | WASHINGTON STORES, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Aug 1956 |
Business ALEI: | 0119668 |
Annual report due: | 17 Aug 2024 |
Business address: | REGINALD W H FAIRBAIRN 2 GREEN HILL RD P.O. BOX 1018, WASHINGTON, CT, 06794, United States |
Mailing address: | REGINALD W H FAIRBAIRN 2 GREEN HILL RD P.O. BOX 1018, WASHINGTON, CT, United States, 06794 |
ZIP code: | 06794 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
E-Mail: | reginaldfairbairn@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
REGINALD W H FAIRBAIRN | Officer | 71 GREEN HILL ROAD, WASHINGTON, CT, 06793, United States | 71 GREEN HILL RD, WASHINGTON, CT, 06793, United States |
MARGUARITE WHITNEY | Officer | 2 GREEN HILL RD, WASHINGTON, CT, 06794, United States | 191 WASHINGTON RD, WASHINGTON, CT, 06793, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
REGINALD W. H. FAIRBAIRN | Agent | 71 GREEN HILL ROAD, 71 GREEN HILL RD, WASHINGTON, CT, 06793, United States | 71 GREEN HILL ROAD, 71 GREEN HILL RD, WASHINGTON, CT, 06793, United States | williamfair277@earthlink.net | CT, 71 GREEN HILL ROAD, WASHINGTON, CT, 06793, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012500029 | 2023-12-19 | 2023-12-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0012484249 | 2023-12-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011961044 | 2023-09-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007251436 | 2021-03-23 | - | Annual Report | Annual Report | 2018 |
0007251450 | 2021-03-23 | - | Annual Report | Annual Report | 2020 |
0007251428 | 2021-03-23 | - | Annual Report | Annual Report | 2017 |
0007251446 | 2021-03-23 | - | Annual Report | Annual Report | 2019 |
0005674577 | 2016-10-17 | - | Annual Report | Annual Report | 2016 |
0005674572 | 2016-10-17 | - | Annual Report | Annual Report | 2013 |
0005674573 | 2016-10-17 | - | Annual Report | Annual Report | 2014 |
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