Search icon

754 ORANGE AVE., INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

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

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 -
See something incorrect or outdated? Let us know

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