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 |
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 |
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 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