Search icon

C AND C, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: C AND C, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 13 May 1983
Date of dissolution: 21 May 1986
Business ALEI: 0142899
Mailing address: 1111 SUMMER ST, STAMFORD, CT, 06905
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of C AND C, INC., NEW YORK 884483 NEW YORK
Headquarter of C AND C, INC., NEW YORK 886445 NEW YORK

Agent

Name Role Business address Residence address
WALTER G. RODIGER Agent 1111 SUMMER ST, STAMFORD, CT, 06905, United States 585 SILVERMINE RD, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change CASE AND COMPANY, INC. C AND C, INC. 1985-06-11
Name change C CORP. CASE AND COMPANY, INC. 1983-07-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000144497 1986-05-21 - Dissolution Certificate of Dissolution -
0000979777 1985-06-11 - Amendment Amend Name -
0000141395 1983-10-25 - Miscellaneous Miscellaneous -
0000141394 1983-10-25 - Cease Principal Cease Principal -
0000141393 1983-08-23 - Amendment Amend Shares -
0000125940 1983-07-14 - First Report Organization and First Report -
0000979778 1983-07-14 - Amendment Amend Name -
0000125941 1983-07-14 - Merger Certificate of Merger -
0000125939 1983-05-13 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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