Search icon

CARLSON CHASE, INC.

Headquarter

Company Details

Entity Name: CARLSON CHASE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Aug 1984
Date of dissolution: 08 Jul 1998
Business ALEI: 0159884
Annual report due: 16 Aug 1996
Business address: 482 TOWN ST, EAST HADDAM, CT, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of CARLSON CHASE, INC., NEW YORK 952507 NEW YORK

Agent

Name Role Business address Residence address
PETER F CARLSON Agent 482 TOWN ST, E. HADDAM, CT, 06423, United States 162-2 JOSHUATOWN RD, LYME, CT, 06371, United States

Officer

Name Role Business address Residence address
LINDA CHASE CARLSON Officer 482 TOWN ST, EAST HADDAM, CT, 06423, United States 482 TOWN ST, EAST HADDAM, CT, 06423, United States

History

Type Old value New value Date of change
Name change PETER F. CARLSON, INC. CARLSON CHASE, INC. 1996-01-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001862425 1998-07-08 1998-07-08 Dissolution Certificate of Dissolution -
0001588793 1996-02-08 - Additional Principal Additional Principal -
0001588800 1996-02-08 - Change of Agent Agent Change -
0001588796 1996-02-08 - Change of Business Address Business Address Change -
0001588790 1996-02-08 - Cease Principal Cease Principal -
0001586238 1996-01-26 - Amendment Amend Name -
0000683116 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000683115 1989-09-13 - Cease Principal Cease Principal -
0000683114 1987-05-04 - Miscellaneous Miscellaneous -
0000683111 1986-11-12 - Cease Principal Cease Principal -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website