Search icon

NAFFA INC.

Company Details

Entity Name: NAFFA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Sep 1985
Date of dissolution: 31 Dec 2015
Business ALEI: 0174254
Annual report due: 16 Sep 2013
Business address: 315 WHITNEY AVENUE, NEW HAVEN, CT, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: henrysharrison@gmail.com

Agent

Name Role Business address E-Mail Residence address
HENRY S. HARRISON Agent 315 WHITNEY AVE, NEW HAVEN, CT, 06511, United States henrysharrison@gmail.com 1695 INDEPENDENCE AVENUE, MELBOURNE, CT, 32940, United States

Officer

Name Role Business address E-Mail Residence address
HENRY S. HARRISON Officer 315 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States henrysharrison@gmail.com 1695 INDEPENDENCE AVENUE, MELBOURNE, CT, 32940, United States
JULIE HARRISON Officer 315 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States No data 38 Whitewood Dr, Monroe, CT, 06468-2526, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005452588 2015-12-23 2015-12-31 Dissolution Certificate of Dissolution No data
0004851862 2013-05-01 No data Annual Report Annual Report 2012
0004680485 2012-07-02 No data Annual Report Annual Report 2011
0004672000 2012-06-19 No data Annual Report Annual Report 2010
0004049449 2009-11-05 No data Annual Report Annual Report 2009
0003786830 2008-09-23 No data Annual Report Annual Report 2008
0003685404 2008-04-10 No data Annual Report Annual Report 2007
0003345160 2006-11-29 No data Annual Report Annual Report 2006
0003116867 2005-11-03 No data Annual Report Annual Report 2005
0002931350 2004-10-27 2004-10-27 Annual Report Annual Report 2004

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website