Entity Name: | TONY'S HIDEAWAY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Nov 1984 |
Date of dissolution: | 08 Feb 1994 |
Business ALEI: | 0162996 |
Mailing address: | 112 MAIN STREET, SOMERSVILLE, CT, 06072 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN D. MILLIKEN | Agent | 112 MAIN ST, SOMERSVILLE, CT, 06072, United States | 157 COUNTRY ROAD, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000872226 | 1994-02-08 | No data | Dissolution | Certificate of Dissolution | No data |
0000872225 | 1992-03-05 | No data | Reinstatement | Certificate of Reinstatement | No data |
0000872224 | 1991-10-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0000872223 | 1991-06-24 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000872222 | 1988-08-05 | No data | Change of Agent Address | Agent Address Change | No data |
0000872220 | 1984-11-16 | No data | Business Formation | Certificate of Incorporation | No data |
0000872221 | 1984-11-16 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website