Search icon

FAMILY MEDIATION, INC.

Company Details

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

Agent

Name Role Residence address
COHEN, WOLF, ROME & KLEBANOFF P.C. Agent 10 MIDDLE ST, BRIDGEPORT, CT, 06604, United States

Officer

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

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