Search icon

WOODBURY ASSOCIATES, INC.

Company Details

Entity Name: WOODBURY ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Dec 1982
Date of dissolution: 27 Jul 2000
Business ALEI: 0137933
Annual report due: 28 Dec 2000
Business address: 49 PAINTER RIDGE RD., WASHINGTON, CT, 06793
ZIP code: 06793
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 2500

Officer

Name Role Business address Residence address
ANNE B. MANNING Officer 49 PAINTER RIDGER RD., WASHINGTON, CT, 06793, United States No data
ANNE B.MANNING Officer 49 PAINTER RIDGER RD., WASHINGTON, CT, 06793, United States 49 PAINTER RIDGE RD., WASHINGTON, CT, 06793, United States
ECTON R. MANNING Officer 49 PAINTERRIDGE RD., WASHINGTON, CT, 06793, United States 49 PAINTER RIDGE RD., WASHINGTON, CT, 06793, United States
JOHN W. CONWAY Officer 6057 STONY HILL RD., NEW HOPE, PA, 18938, United States 6057 STONY HILL ROAD, NEW HOPE, PA, 18938, United States

Agent

Name Role Business address Residence address
JOHN W. BECK Agent SIEGEL OCONNOR & SCHIF, 370 ASYLUM STZA, HARTFORD, CT, 06103, United States 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002136499 2000-07-27 2000-07-27 Dissolution Certificate of Dissolution No data
0002050379 1999-11-30 1999-11-30 Annual Report Annual Report 1999
0001927841 1998-12-21 1998-12-21 Annual Report Annual Report 1998
0001815954 1997-12-26 1997-12-26 Annual Report Annual Report 1997
0001691260 1996-12-23 No data Annual Report Annual Report 1996
0001581890 1995-12-27 No data Annual Report Annual Report 1995
0000952316 1994-01-26 No data Change of Agent Address Agent Address Change No data
0000952315 1984-04-10 No data First Report Organization and First Report No data
0000952314 1982-12-30 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website