Search icon

DAVID VOORHEES, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAVID VOORHEES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 01 Mar 1985
Date of dissolution: 21 Dec 2010
Business ALEI: 0166497
Annual report due: 27 Mar 2011
Business address: 67 ASH TREE LA., NEW CANAAN, CT, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of DAVID VOORHEES, INC., RHODE ISLAND 000044760 RHODE ISLAND

Officer

Name Role Business address Residence address
CAROLINE VORHEES Officer 67 ASH TREE LA., NEW CANAAN, CT, 06840, United States 67 ASH TREE LA., NEW CANAAN, CT, 06840, United States
DAVID VOORHEES Officer 67 ASH TREE LA., NEW CANAAN, CT, 06840, United States 67 ASH TREE LA., NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Residence address
GERALD J. SULLIVAN ESQ. Agent 43 PINE ST, NEW CANAAN, CT, 06840, United States 94 BAYBERRY RD, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0004999 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2005-10-01 2007-09-30
HIC.0549321 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2005-12-01 2006-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004299916 2010-12-21 2010-12-21 Dissolution Certificate of Dissolution -
0004169375 2010-04-07 - Annual Report Annual Report 2010
0003904073 2009-03-05 - Annual Report Annual Report 2009
0003667079 2008-03-19 - Annual Report Annual Report 2008
0003438615 2007-04-11 - Annual Report Annual Report 2007
0003199105 2006-03-29 - Annual Report Annual Report 2006
0003027501 2005-03-31 - Annual Report Annual Report 2005
0002804823 2004-04-05 2004-04-05 Annual Report Annual Report 2004
0002608916 2003-03-24 2003-03-24 Annual Report Annual Report 2003
0002391145 2002-03-13 2002-03-13 Annual Report Annual Report 2002
See something incorrect or outdated?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