NORA'S CARD & GIFT SHOP, INC.

Entity Name: | NORA'S CARD & GIFT SHOP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 Apr 1985 |
Date of dissolution: | 26 Mar 1998 |
Business ALEI: | 0168786 |
Annual report due: | 25 Apr 1998 |
Mailing address: | 486 RIVER ROAD, SHELTON, CT, 06484 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
M. DEAN MONTGOMERY | Agent | BENTLEY LANE MOSHER ES, ONE ATLANTIC ST, STAMFORD, CT, 06901, United States | 18 FLYING CLOUD RD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CASSANDRA WINGATE | Officer | MOM'S DESSERTS, 1420 CYPRESS DRIVE, JUPITER, FL, United States | 12 VAN RD., JUPITER, FL, 33469, United States |
DEAN MONTGOMERY | Officer | 20 DAYTON AVE, STAMFORD, CT, 06836, United States | 11 RIVER ST, GREENWICH, CT, United States |
NORA L. TKACZ | Officer | 486 RIVER RD, SHELTON, CT, 06484, United States | 281 WESTPORT RD, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001818589 | 1998-03-26 | 1998-03-26 | Dissolution | Certificate of Dissolution | - |
0001738100 | 1997-05-01 | 1997-05-01 | Annual Report | Annual Report | 1997 |
0001636733 | 1996-07-05 | - | Annual Report | Annual Report | 1996 |
0001544553 | 1995-05-02 | - | Annual Report | Annual Report | 1995 |
0000633882 | 1993-10-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
This company hasn't received any reviews.
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