Search icon

F & R ENTERPRISES, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: F & R ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 Mar 1982
Date of dissolution: 10 Mar 2015
Business ALEI: 0128467
Annual report due: 17 Mar 2015
Business address: 99 ASHFORD LAKE DR, ASHFORD, CT, 06278
Mailing address: TERRENCE REAVIEL 99 ASHFORD LAKE DR, ASHFORD, CT, 06278
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 30000
E-Mail: inge@charter.net

Agent

Name Role Business address E-Mail Residence address
RONALD JACOBS ESQ Agent 148 MAIN ST, MANCHESTER, CT, 06040, United States inge@charter.net MIKE RICE, 155 MAIN ST, MANCHESTER, CT, 06040, United States

Officer

Name Role Residence address
INGE JATHO REAVIEL Officer 99 ASHFORD LAKE DR, ASHFORD, CT, 06278, United States
TERRENCE LEE REAVIEL SR Officer 99 ASHFORD LAKE DR, ASHFORD, CT, 06278, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005299541 2015-03-10 2015-03-10 Dissolution Certificate of Dissolution -
0005073442 2014-03-27 - Annual Report Annual Report 2014
0004827600 2013-03-25 - Annual Report Annual Report 2013
0004537810 2012-03-05 - Annual Report Annual Report 2012
0004466679 2011-04-04 - Annual Report Annual Report 2011
0004164416 2010-04-01 - Annual Report Annual Report 2010
0003915041 2009-03-23 - Annual Report Annual Report 2009
0003677411 2008-04-01 - Annual Report Annual Report 2008
0003426413 2007-04-02 - Annual Report Annual Report 2007
0003187962 2006-03-22 - Annual Report Annual Report 2006
See something incorrect or outdated? Let us know

Sources: 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