NORTHVILLE INDUSTRIES CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | NORTHVILLE INDUSTRIES CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 22 Mar 1985 |
Branch of: | NORTHVILLE INDUSTRIES CORP., NEW YORK (Company Number 95128) |
Business ALEI: | 0167305 |
Annual report due: | 27 Mar 2003 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER J. RIPP | Officer | 25 MELVILLE PARK ROAD, MELVILLE, NY, 11747-0398, United States | MARYKNOLL DR, POBOX 715, NEW VERNON, NJ, 07976, United States |
STEVEN A. LESSMANN | Officer | 25 MELVILLE PARK ROAD, MELVILLE, NY, 11747-0398, United States | 260 ASHAROKEN AVE, NORTHPORT, NY, 11768, United States |
JAY H. BERNSTEIN | Officer | NORTHVILLE INDUSTRIES CORP, 25 MELVILLE PARK RD, MELVILLE, NY, 11747, United States | 26 PHEASANT RUN, OLD WESTBURY, NY, 11568, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002533896 | 2003-02-11 | 2003-02-11 | Withdrawal | Certificate of Withdrawal | - |
0002486590 | 2002-07-05 | - | Annual Report | Annual Report | 2002 |
0002241388 | 2001-03-13 | - | Annual Report | Annual Report | 2001 |
0002103932 | 2000-04-24 | - | Annual Report | Annual Report | 2000 |
0001945367 | 1999-02-08 | - | Annual Report | Annual Report | 1999 |
0001831961 | 1998-02-19 | - | Annual Report | Annual Report | 1998 |
0001719274 | 1997-04-11 | - | Annual Report | Annual Report | 1997 |
0001603686 | 1996-02-28 | - | Annual Report | Annual Report | 1996 |
0001560270 | 1995-10-05 | - | Annual Report | Annual Report | 1995 |
0000639823 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 15110 | NEW ENGLAND SAVINGS BANK v MOHEGAN LAND CORPORATION ET AL. | 1995-08-23 | Appeal Case | Disposed | View Case |
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