Search icon

HOBRUN CORP.

Company Details

Entity Name: HOBRUN CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 20 May 1985
Date of dissolution: 20 May 2009
Business ALEI: 0169687
Annual report due: 19 May 2009
Business address: 390 MAIN STREET, MIDDLETOWN, CT
Mailing address: 390 MAIN STREET, MIDDLETOWN, CT, 06457
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
DAVID BRUNO Agent 170 MAIN STREET, MIDDLETOWN, CT, 06457, United States 193 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
DAVID E. BRUNO Officer 390 MAIN ST, MIDDLETOWN, CT, United States 71 LAKE SHORE DR., MIDDLEFIELD, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003935537 2009-05-20 2009-05-20 Dissolution Certificate of Dissolution No data
0003726284 2008-06-04 No data Annual Report Annual Report 2008
0003472615 2007-06-01 No data Annual Report Annual Report 2007
0003244656 2006-05-30 No data Annual Report Annual Report 2006
0003054183 2005-05-31 No data Annual Report Annual Report 2005
0002741416 2004-06-01 2004-06-01 Annual Report Annual Report 2004
0002740408 2004-01-15 2004-01-15 Annual Report Annual Report 2003
0002740402 2004-01-15 2004-01-15 Annual Report Annual Report 2002
0002413305 2002-04-15 2002-04-15 Annual Report Annual Report 1999
0002413301 2002-04-15 2002-04-15 Annual Report Annual Report 1996

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website