Search icon

FULLER AND DURDEN TRAVEL, INC.

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

Company Details

Entity Name: FULLER AND DURDEN TRAVEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 1984
Business ALEI: 0151376
Annual report due: 05 Jan 2026
Business address: 7 SHUT ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 7 SHUT ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hhmoreno@yahoo.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HANNELORE MORENO Agent 7 SHUT ROAD, NEWTOWN, CT, 06470, United States 7 SHUT ROAD, NEWTOWN, CT, 06470, United States +1 203-820-4973 hhmoreno@yahoo.com 7 SHUT ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL J. MORENO Officer 7 SHUT ROAD, NEWTOWN, CT, 06470, United States - - 7 SHUT ROAD, NEWTOWN, CT, 06470, United States
HANNELORE MORENO Officer 7 SHUT ROAD, NEWTOWN, CT, 06470, United States +1 203-820-4973 hhmoreno@yahoo.com 7 SHUT ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912935 2025-02-06 - Annual Report Annual Report -
BF-0012710568 2024-07-30 2024-07-30 Reinstatement Certificate of Reinstatement -
BF-0012689425 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012605062 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009883506 2022-05-17 - Annual Report Annual Report -
BF-0008322944 2022-05-17 - Annual Report Annual Report 2020
0006374285 2019-02-09 - Annual Report Annual Report 2019
0006299211 2018-12-27 - Annual Report Annual Report 2018
0005740540 2017-01-14 - Annual Report Annual Report 2017
0005521196 2016-03-24 - Annual Report Annual Report 2016
See something incorrect or outdated?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