Entity Name: | ALL METAL BUILDINGS, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Mar 1983 |
Business ALEI: | 0140537 |
Business address: | 30 TOSUN RD, WOLCOTT, CT, 06716 |
Mailing address: | P.O. BOX 6231, WOLCOTT, CT, 06716 |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD C. KRAWIECKI JR. | Agent | 277 WEST ST, BRISTOL, CT, 06010, United States | 17 Riverside Ave, Bristol, CT, 06010-8822, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT P. BOUVIER | Officer | 30 TOSUN ROAD, WOLCOTT, CT, 06716, United States | 33 KNOB HILL LANE, BRISTOL, CT, 06010, United States |
DORIS L. BOUVIER | Officer | 30 TOSUN ROAD, WOLCOTT, CT, 06716, United States | 169 HIGH STREET, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010154658 | 2021-11-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007283518 | 2021-04-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002814851 | 2004-04-23 | 2004-04-23 | Annual Report | Annual Report | 2004 |
0002673571 | 2003-07-01 | 2003-07-01 | Annual Report | Annual Report | 2003 |
0002437753 | 2002-04-08 | 2002-04-08 | Annual Report | Annual Report | 2002 |
0002260964 | 2001-04-04 | 2001-04-04 | Annual Report | Annual Report | 2001 |
0002093246 | 2000-03-22 | 2000-03-22 | Annual Report | Annual Report | 2000 |
0001949488 | 1999-02-22 | 1999-02-22 | Annual Report | Annual Report | 1999 |
0001855361 | 1998-03-04 | 1998-03-04 | Annual Report | Annual Report | 1998 |
0001726434 | 1997-03-24 | 1997-03-24 | Annual Report | Annual Report | 1997 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website