Entity Name: | FAMILY MEDIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Jul 1982 |
Date of dissolution: | 12 Jan 2006 |
Business ALEI: | 0132476 |
Annual report due: | 16 Jul 2006 |
Business address: | 76 STONY HILL RD, BETHEL, CT, 06801 |
Mailing address: | GLEN ZEH 857 EAST WAKEFIELD BLVD, WINSTED, CT, 06098 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Residence address |
---|---|---|
COHEN, WOLF, ROME & KLEBANOFF P.C. | Agent | 10 MIDDLE ST, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
R. GLEN ZEH | Officer | 76 STONY HILL RD, BETHEL, CT, 06801, United States | 12 LAWSON LANE, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003111561 | 2006-01-12 | 2006-01-12 | Dissolution | Certificate of Dissolution | No data |
0003074965 | 2005-07-21 | No data | Annual Report | Annual Report | 2005 |
0002887727 | 2004-08-04 | No data | Annual Report | Annual Report | 2004 |
0002672186 | 2003-07-03 | 2003-07-03 | Annual Report | Annual Report | 2003 |
0002489460 | 2002-07-24 | 2002-07-24 | Annual Report | Annual Report | 2002 |
0002284793 | 2001-07-09 | 2001-07-09 | Annual Report | Annual Report | 2001 |
0002142620 | 2000-07-28 | 2000-07-28 | Annual Report | Annual Report | 1999 |
0002142623 | 2000-07-28 | 2000-07-28 | Annual Report | Annual Report | 2000 |
0002142618 | 2000-07-28 | 2000-07-28 | Annual Report | Annual Report | 1997 |
0002142619 | 2000-07-28 | 2000-07-28 | Annual Report | Annual Report | 1998 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website