Search icon

NORTHEAST RESOURCES CORPORATION

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

Company Details

Entity Name: NORTHEAST RESOURCES CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Apr 1984
Date of dissolution: 19 Jul 1991
Business ALEI: 0155948
Mailing address: 50 STATE ST, HARTFORD, CT, 06103
Place of Formation: CONNECTICUT
Total authorized shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST RESOURCES CORPORATION, NEW YORK 952623 NEW YORK

Agent

Name Role Business address Residence address
HOWARD G. CARPENTER JR. Agent 50 STATE ST, HARTFORD, CT, 06103, United States 58 WALBRIDGE STVE, WEST HARTFORD, CT, 06119, United States

History

Type Old value New value Date of change
Name change NORTHEAST MORTGAGE CORPORATION NORTHEAST RESOURCES CORPORATION 1984-06-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000641248 1991-07-19 - Cease Principal Cease Principal -
0000641249 1991-07-19 - Additional Principal Additional Principal -
0000641250 1991-07-19 - Dissolution Certificate of Dissolution -
0000641247 1988-10-04 - Miscellaneous Miscellaneous -
0000641246 1988-10-03 - Cease Principal Cease Principal -
0000641244 1988-03-17 - Cease Principal Cease Principal -
0000641245 1988-03-17 - Miscellaneous Miscellaneous -
0000641243 1984-08-28 - Change of Agent Address Agent Address Change -
0000978849 1984-06-20 - Amendment Amend Name -
0000640545 1984-04-27 - 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See something incorrect or outdated?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