Entity Name: | JOHN A. CAMPBELL, JR. PLUMBING & HEATING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Jan 1982 |
Date of dissolution: | 09 Apr 2001 |
Business ALEI: | 0125963 |
Annual report due: | 29 Jan 1999 |
Business address: | 19 MOLA RD., NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN A. CAMPBELL JR. | Agent | SAME AS RES | 19 MOLA ROAD, NORWALK, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN A. CAMPBELL JR. | Officer | 19 MOLA RD., NORWALK, CT, 06851, United States | 19 MOLA ROAD, NORWALK, CT, 06851, United States |
VERA CAMPBELL | Officer | 19 MOLA RD., NORWALK, CT, 06851, United States | 19 MOLA RD., NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002239030 | 2001-04-09 | 2001-04-09 | Dissolution | Certificate of Dissolution | - |
0001822652 | 1998-01-15 | 1998-01-15 | Annual Report | Annual Report | 1998 |
0001698878 | 1997-02-03 | 1997-02-03 | Annual Report | Annual Report | 1997 |
0001595667 | 1996-02-01 | - | Annual Report | Annual Report | 1996 |
0001522925 | 1995-01-31 | - | Annual Report | Annual Report | 1995 |
0000472443 | 1988-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000472442 | 1982-03-01 | - | First Report | Organization and First Report | - |
0000472441 | 1982-01-04 | - | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website