754 ORANGE AVE., INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | 754 ORANGE AVE., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Merged |
Date Formed: | 20 Apr 1983 |
Business ALEI: | 0141984 |
Annual report due: | 31 Mar 1996 |
Business address: | 229 S. STATE STREET, DOVER, DE |
Mailing address: | 760-762 ORANGE AVE, WEST HAVEN, CT, 06516 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD R. LITTLE | Officer | 760-762 ORANGE AVENUE, W. HAVEN, CT, United States | 187 HILLCREST RT 8, RINGGOLD, GA, United States |
PAUL K. CAUDRON | Officer | 760-762 ORANGE AVENUE, W. HAVEN, CT, United States | 20 BARN FINCH CIRCLE, NAUGATUCK, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010465063 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0001837415 | 1998-04-29 | 1998-04-29 | Merger | Certificate of Merger | - |
0001623640 | 1996-05-28 | - | Annual Report | Annual Report | 1994 |
0000970283 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000970282 | 1983-10-18 | - | Change of Agent Address | Agent Address Change | - |
0000970281 | 1983-04-20 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information