Search icon

PARTNERS, INC.

Company Details

Entity Name: PARTNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 Jun 1985
Date of dissolution: 28 Dec 2006
Business ALEI: 0171098
Annual report due: 22 Jun 2004
Business address: 22 POND MEADOW RD., IVORYTON, CT, 06442
Mailing address: JOHN H. CARLSON P.O. BOX 486, IVORYTON, CT, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
PETER M. SIPPLES ESQ. Agent 147 E MAIN ST, CLINTON, CT, 06413, United States 70 GLENWOOD ROAD, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
DONALD A. CARLSON Officer 22 POND MEADOW RD., IVORYTON, CT, 06442, United States 23 RIVERSIDE DR., CLINTON, CT, 06413, United States
JOHN H. CARLSON Officer 22 POND MEADOW RD., IVORYTON, CT, 06442, United States 65 NORTH MAIN ST., IVORYTON, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003363005 2006-12-28 2006-12-28 Dissolution Certificate of Dissolution No data
0002737390 2003-11-28 2003-11-28 Annual Report Annual Report 2003
0002530322 2002-10-18 2002-10-18 Annual Report Annual Report 1998
0002530323 2002-10-18 2002-10-18 Annual Report Annual Report 1999
0002530320 2002-10-18 2002-10-18 Annual Report Annual Report 1996
0002530321 2002-10-18 2002-10-18 Annual Report Annual Report 1997
0002530327 2002-10-18 2002-10-18 Annual Report Annual Report 2002
0002530324 2002-10-18 2002-10-18 Annual Report Annual Report 2000
0002530325 2002-10-18 2002-10-18 Annual Report Annual Report 2001
0001552230 1995-06-02 No data Annual Report Annual Report 1995

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website