Search icon

ALLISON HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLISON HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 06 May 1982
Date of dissolution: 04 Jun 2007
Business ALEI: 0130095
Annual report due: 04 May 2007
Business address: 157 CHURCH ST, NEW HAVEN, CT, 06510
Mailing address: FIRST SPRING CORP 499 PARK AVE 26TH FL, NEW YORK, NY, 10022
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100

Agent

Name Role Business address Residence address
LANCE SAUERTEIG ESQ Agent 900 CHAPEL ST, NEW HAVEN, CT, 06502, United States APT 22J, 123 YORK ST, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
MARK O'DONNELL Officer 499 PARK AVE 26TH FLR, NEW YORK, NY, 10022, United States 14456 DEARBORN STREET, OVERLAND PARK, KS, 66223, United States
STANLEY N. BERGMAN Officer 157 CHURCH ST., 19TH FL., NEW HAVEN, CT, 06510, United States 22 COUNTRY CLUB DR, WOODBRIDGE, CT, 06525, United States
GUIDO GOLDMAN Officer 499 PARK AVENUE/26TH FLOOR, NEW YORK, NY, 10022, United States 2263 GREAT MEADOWS RD., CONCORD, MA, 01742, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003470932 2007-06-04 2007-06-04 Dissolution Certificate of Dissolution -
0003244087 2006-05-30 - Annual Report Annual Report 2006
0003057897 2005-06-06 2005-06-06 Annual Report Annual Report 2005
0002857905 2004-07-22 2004-07-22 Annual Report Annual Report 2004
0002656011 2003-06-05 2003-06-05 Annual Report Annual Report 2003

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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