Entity Name: | AMERICAN HAND, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Apr 1983 |
Date of dissolution: | 09 Jan 1998 |
Business ALEI: | 0141860 |
Annual report due: | 18 Apr 1998 |
Business address: | 587 HAVILAND RD., STAMFORD, CT, 06403 |
Mailing address: | P.O. BOX 16846, STAMFORD, CT, 06905 |
ZIP code: | 06403 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN HIRSCH | Agent | 125 POST RAOD EAST, WESTPORT, CT, 06880, United States | 587 HAVILAND RD., STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN HIRSCH | Officer | 587 HAVILAND RD., STAMFORD, CT, 06903, United States | 587 HAVILAND RD., STAMFORD, CT, 06903, United States |
MYRON HIRSCH | Officer | 587 HAVILAND RD., STAMFORD, CT, 06903, United States | 587 HAVILLAND ROAD, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001790966 | 1998-01-09 | 1998-01-09 | Dissolution | Certificate of Dissolution | No data |
0001760290 | 1997-07-17 | 1997-07-17 | Annual Report | Annual Report | 1997 |
0001626634 | 1996-06-17 | No data | Annual Report | Annual Report | 1996 |
0000034261 | 1983-05-23 | No data | First Report | Organization and First Report | No data |
0000034260 | 1983-04-18 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website