C AND C, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
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 |
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 |
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 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 | - |
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