Search icon

FRANCE STREET ASSOCIATES, INC.

Company Details

Entity Name: FRANCE STREET ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Jan 1985
Date of dissolution: 01 Dec 2006
Business ALEI: 0165205
Annual report due: 23 Jan 2000
Business address: 4 FRANCE ST., NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
MICHAEL P. SWEENEY Agent 618 WEST AVENUE, NORWALK, CT, 06852, United States 22 SYCAMORE LANE, AVON, CT, 06001-4511, United States

Officer

Name Role Business address Residence address
MARTIN WOLF Officer 4 FRANCE ST., NORWALK, CT, 06850, United States 33 MIDROCKS DR, NORWALK, CT, 06851, United States
FLORENCE R. WOLF Officer No data 33 MIDROCKS DRIVE, NORWALK, CT, 06851, United States

History

Type Old value New value Date of change
Name change MARWO, INC. FRANCE STREET ASSOCIATES, INC. 1985-02-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003346507 2006-12-01 2006-12-01 Dissolution Certificate of Dissolution No data
0001955820 1999-03-09 1999-03-09 Annual Report Annual Report 1999
0001812114 1997-12-15 1997-12-15 Annual Report Annual Report 1998
0001711491 1997-03-05 1997-03-05 Annual Report Annual Report 1997
0001585259 1996-01-10 No data Annual Report Annual Report 1996
0001520429 1995-01-19 No data Annual Report Annual Report 1995
0000978131 1985-02-20 No data Amendment Amend Name No data
0000556989 1985-01-24 No data Business Formation Certificate of Incorporation No data
0000556990 1985-01-24 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website