Search icon

A. & M. ENTERPRISES, INC. OF PLYMOUTH

Company Details

Entity Name: A. & M. ENTERPRISES, INC. OF PLYMOUTH
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Mar 1984
Date of dissolution: 30 Dec 2008
Business ALEI: 0153804
Annual report due: 06 Mar 2001
Business address: 262 NORTH ST., PLYMOUTH, CT, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 500

Agent

Name Role Business address Residence address
RICHARD D. GILLAND ESQ. Agent 97 MAIN ST, THOMASTON, CT, 06787, United States 60 WALNUT STREET, THOMASTON, CT, 06787, United States

Officer

Name Role Business address Residence address
ALISON MARIE SHOPEY Officer 262 NORTH ST., PLYMOUTH, CT, 06782, United States 203 BRANCH RD #100, THOMASTON, CT, 06787, United States
MYRNA P. DOYLE Officer 262 NORTH ST., PLYMOUTH, CT, 06782, United States 262 NORTH ST., PLYMOUTH, CT, 06782, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003836460 2008-12-30 2008-12-30 Dissolution Certificate of Dissolution No data
0002099463 2000-04-06 2000-04-06 Annual Report Annual Report 2000
0001954100 1999-03-04 1999-03-04 Annual Report Annual Report 1999
0001859639 1998-03-16 1998-03-16 Annual Report Annual Report 1998
0001735548 1997-04-21 1997-04-21 Annual Report Annual Report 1997
0001640097 1996-10-03 No data Annual Report Annual Report 1996
0001640096 1996-10-03 No data Annual Report Annual Report 1994
0000031231 1991-06-24 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000031229 1984-03-08 No data Business Formation Certificate of Incorporation No data
0000031230 1984-03-08 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website