Search icon

POMFRET LIVERY AND COMMUNITY CAB, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: POMFRET LIVERY AND COMMUNITY CAB, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 17 Oct 1984
Business ALEI: 0161968
Business address: 779 BAILEY HILL RD., KILLINGLY, CT, 06241
Mailing address: P.O. BOX 7, PUTNAM, CT, 06260
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Agent

Name Role Business address Residence address
THOMAS A. BORNER Agent 158 MAIN ST, PUTNAM, CT, 06260, United States 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
LUCILLE ROSE MICHAUD Officer - 542 NORTH STREET, WINDSOR LOCKS, CT, 06096, United States
MICHAEL PAUL MICHAUD Officer 82 FRONT STREET, P. O. BOX 7, PUTNAM, CT, 06260, United States 779 BAILEY HILL ROAD, DAYVILLE, CT, 06241, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006966450 2020-08-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006837007 2020-03-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001931275 1998-12-30 1998-12-30 Annual Report Annual Report 1998
0001784863 1997-10-03 1997-10-03 Annual Report Annual Report 1997
0001687275 1996-12-09 - Annual Report Annual Report 1996
0000698620 1990-09-26 - Cease Principal Cease Principal -
0000698621 1990-09-26 - Miscellaneous Miscellaneous -
0000698619 1989-06-12 - Miscellaneous Miscellaneous -
0000698618 1984-11-30 - First Report Organization and First Report -
0000698617 1984-10-17 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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