Search icon

AT THE BEACH, INC.

Company Details

Entity Name: AT THE BEACH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Oct 1985
Date of dissolution: 17 Sep 1996
Business ALEI: 0175175
Annual report due: 10 Oct 1995
Mailing address: 103 BROAD STREET, NEW LONDON, CT, 06320
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Officer

Name Role Residence address
JACQUEINE G. GOLDMAN Officer 4 HICKORY LANE, WATERFORD, CT, 06385, United States
IRA GOLDMAN Officer 4 HICKORY LANE, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Residence address
NANCY A. D. HANCOCK, E Agent PULLMAN,COMLEY, ET AL, 855 MAIN STREET, BRIDGEPORT, CT, 06604, United States 50 STONES THROW RD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001632547 1996-09-17 No data Dissolution Certificate of Dissolution No data
0000060170 1987-04-29 No data Change of Business Address Business Address Change No data
0000060169 1987-04-29 No data Change of Agent Address Agent Address Change No data
0000060168 1987-04-29 No data Cease Principal Cease Principal No data
0000060167 1985-10-10 No data First Report Organization and First Report No data
0000060166 1985-10-10 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website