Search icon

WASHINGTON STORES, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

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

Agent

Name Role Business address Mailing address E-Mail 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

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
See something incorrect or outdated?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