Search icon

D. STRAUT ENTERPRISES, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: D. STRAUT ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Apr 1985
Date of dissolution: 18 Dec 2006
Business ALEI: 0168093
Annual report due: 08 Apr 2007
Business address: 58 SPRING STREET #1, VERNON, CT, 06066
Mailing address: P.O. BOX 281119, EAST HARTFORD, CT, 06128-1119
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of D. STRAUT ENTERPRISES, INC., NEW YORK 1974584 NEW YORK
Headquarter of D. STRAUT ENTERPRISES, INC., FLORIDA F99000004101 FLORIDA
Headquarter of D. STRAUT ENTERPRISES, INC., RHODE ISLAND 000086761 RHODE ISLAND
Headquarter of D. STRAUT ENTERPRISES, INC., MINNESOTA 23e29922-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of D. STRAUT ENTERPRISES, INC., ILLINOIS CORP_60638438 ILLINOIS

Agent

Name Role Business address Residence address
DANIEL STRAUT Agent SAME AS RES 22 THOMAS STREET, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Residence address
BETZAIDA STRAUT Officer 58 SPRING STREET, SUITE 1, VERNON, CT, 06066-3453, United States 58 SPRING STREET, VERNON, CT, 06066-3453, United States
DANIEL STRAUT Officer 58 SPRING STREET, SUITE 1, VERNON, CT, 06066-3453, United States 22 THOMAS STREET, EAST HARTFORD, CT, 06108, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0525221 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2002-12-01 2003-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003356717 2006-12-18 2006-12-18 Dissolution Certificate of Dissolution -
0003219990 2006-05-18 - Annual Report Annual Report 2006
0003039292 2005-04-27 - Annual Report Annual Report 2005
0002825707 2004-05-10 2004-05-10 Annual Report Annual Report 2004
0002651810 2003-05-28 2003-05-28 Annual Report Annual Report 2003
0002444771 2002-04-29 2002-04-29 Annual Report Annual Report 2002
0002257082 2001-04-02 2001-04-02 Annual Report Annual Report 2001
0002104677 2000-04-26 2000-04-26 Annual Report Annual Report 2000
0001971106 1999-04-27 1999-04-27 Annual Report Annual Report 1999
0001831712 1998-04-24 1998-04-24 Annual Report Annual Report 1998
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