Search icon

ART RESOURCES INTERNATIONAL, LTD.

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

Company Details

Entity Name: ART RESOURCES INTERNATIONAL, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 02 Oct 1984
Business ALEI: 0161450
Annual report due: 27 Oct 2015
Business address: 146 IMPERIAL AVE. #3, WESTPORT, CT, 06880, United States
Mailing address: PO BOX 2811 BONART, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: robin@bonartique.com

Links between entities

Type Company Name Company Number State
Headquarter of ART RESOURCES INTERNATIONAL, LTD., NEW YORK 963884 NEW YORK
Headquarter of ART RESOURCES INTERNATIONAL, LTD., NEW YORK 1493440 NEW YORK

Agent

Name Role Business address E-Mail Residence address
HARRY E. PEDEN III, ESQ. Agent WHITMAN BREED ABBOTT & MORGAN, 2 GREENWICH PLAZA, GREENWICH, CT, 06830, United States robin@bonartique.com 150 OLD STONE BRIDGE NORTH, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
RANDOLPH BONNIST Officer 66 FORT POINT ST, NORWALK, CT, 06855, United States 3 CANFIELD XING, NORWALK, CT, 06855, United States
ROBIN BONNIST Officer 66 FORT POINT STREET, NORWALK, CT, 06855, United States 3 CANFIELD XING, NORWALK, CT, 06855, United States

History

Type Old value New value Date of change
Name change ART RESOURCES INTERNATIONAL, INCORPORATED ART RESOURCES INTERNATIONAL, LTD. 1984-11-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013302057 2025-01-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011057872 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006529485 2019-04-10 - Change of Business Address Business Address Change -
0005353674 2015-06-22 - Annual Report Annual Report 2013
0005353760 2015-06-22 - Annual Report Annual Report 2014
0004731122 2012-10-12 - Annual Report Annual Report 2012
0004634481 2011-10-06 - Annual Report Annual Report 2011
0004311492 2010-10-12 - Annual Report Annual Report 2010
0004086218 2009-12-10 - Annual Report Annual Report 2009
0003807107 2008-10-22 - Annual Report Annual Report 2008
See something incorrect or outdated?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