Search icon

DYNOMOT CORPORATION

Company Details

Entity Name: DYNOMOT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Jul 1984
Date of dissolution: 28 Oct 2008
Business ALEI: 0159018
Annual report due: 21 Jul 2008
Business address: 3 LONG LOTT RD, WEST GRANBY, CT, 06090
Mailing address: ANTHONY FORCUCCI 3 LONG LOTT RD., WEST GRANBY, CT, 06090
ZIP code: 06090
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
DORIS P. FORCUCCI Officer 3 LONG LOTT RD., WEST GRANBY, CT, 06090, United States 3 LONG LOTT RD., WEST GRANBY, CT, 06090, United States
ANTHONY L. FORCUCCI Officer 3 LONG LOTT RD., WEST GRANBY, CT, 06090, United States 3 LONG LOTT RD., WEST GRANBY, CT, 06090, United States

Agent

Name Role Business address Residence address
DOMINICK A. DEBONEE Agent SAME AS RES 90 KENT DRIVE, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003802601 2008-10-28 2008-10-28 Dissolution Certificate of Dissolution No data
0003497773 2007-07-11 No data Annual Report Annual Report 2007
0003271422 2006-07-26 No data Annual Report Annual Report 2006
0003071854 2005-07-18 No data Annual Report Annual Report 2005
0002889514 2004-08-09 No data Annual Report Annual Report 2004
0002675105 2003-07-07 2003-07-07 Annual Report Annual Report 2003
0002454958 2002-08-06 2002-08-06 Annual Report Annual Report 2002
0002290053 2001-07-19 2001-07-19 Annual Report Annual Report 2001
0002131858 2000-07-12 2000-07-12 Annual Report Annual Report 2000
0001999348 1999-07-13 1999-07-13 Annual Report Annual Report 1999

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website