Search icon

POROCO, INC.

Company Details

Entity Name: POROCO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 May 1984
Business ALEI: 0156250
Business address: 141 SOUTH MAIN STREET, PINE MEADOW, CT, 06061
Mailing address: PO BOX 30 RT 44 FOOT HILLS PLAZA, PINE MEADOW, CT, 06061
ZIP code: 06061
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
PAUL L. GUILMETTE Officer CHERRY BROOK ROAD, CANTON CENTER, CT, 06020, United States CHERRY BROOK ROAD, CANTON CENTER, CT, 06020, United States
ROBERT B. SMITH Officer 141 MAIN STREET, PINE MEADOW, CT, 06061, United States 339 MAIN STREET, PINE MEADOW, CT, 06061, United States

Agent

Name Role Business address Residence address
PAUL GUILMETTE Agent ROUTE 44, PINE MEADOW, CT, 06061, United States ROUTE 179, NORTH CANTON, CT, 06059, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007296089 2021-04-12 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007058954 2021-01-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002309955 2001-06-25 2001-06-25 Annual Report Annual Report 2001
0002110593 2000-05-05 2000-05-05 Annual Report Annual Report 2000
0001987044 1999-06-01 1999-06-01 Annual Report Annual Report 1999
0001848392 1998-06-01 1998-06-01 Annual Report Annual Report 1998
0001744691 1997-05-20 1997-05-20 Annual Report Annual Report 1997
0001642654 1996-10-10 No data Annual Report Annual Report 1996
0000699815 1988-03-04 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000699814 1984-05-29 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website