Entity Name: | Z. T. PRECISION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Feb 1985 |
Date of dissolution: | 09 Aug 1999 |
Business ALEI: | 0166065 |
Annual report due: | 18 Feb 1997 |
Business address: | 56 ST. CLAIR AVE, NEW BRITAIN, CT, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK R. BOROWY | Agent | 66 CEDAR STREET, NEWINGTON, CT, 06111, United States | 287 ROBBINS AVE, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GURDEEP K .BAINS | Officer | 56 ST. CLAIR AVE, NEW BRITAIN, CT, 06051, United States | 18 NATSISKY FARM RD, SOUTH WINDSOR, CT, 06074, United States |
TADEUSZ J. ZATORSKI | Officer | 56 ST. CLAIR AVE, NEW BRITAIN, CT, 06051, United States | 68 BRIGHTWOOD LANE, SOUTHINGTON, CT, 06489, United States |
BOZENA M. ZATORSKI | Officer | 56 ST. CLAIR AVE, NEW BRITAIN, CT, 06051, United States | 68 BRIGHTWOOD LANE, SOUTHINGTON, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002008644 | 1999-08-09 | 1999-08-09 | Dissolution | Certificate of Dissolution | No data |
0001622736 | 1996-08-02 | No data | Change of Agent | Agent Change | No data |
0001615022 | 1996-07-10 | No data | Agent Resignation | Agent Resignation | No data |
0001609086 | 1996-03-04 | No data | Annual Report | Annual Report | 1996 |
0001555382 | 1995-06-15 | No data | Annual Report | Annual Report | 1995 |
0000964638 | 1992-04-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000964637 | 1989-04-11 | No data | Change of Agent Address | Agent Address Change | No data |
0000964635 | 1985-02-19 | No data | Business Formation | Certificate of Incorporation | No data |
0000964636 | 1985-02-19 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website