CEMTECH LABORATORIES, INC.
HeadquarterDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | CEMTECH LABORATORIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 08 Nov 1985 |
Business ALEI: | 0176309 |
Mailing address: | 39 BONNIE VU LANE, NEW MILFORD, CT, 06776 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CEMTECH LABORATORIES, INC., NEW YORK | 1116086 | NEW YORK |
Headquarter of | CEMTECH LABORATORIES, INC., NEW YORK | 1135062 | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010467183 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006575497 | 2019-06-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006371000 | 2019-02-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0000147394 | 1991-06-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000147392 | 1986-01-16 | - | First Report | Organization and First Report | - |
0000147393 | 1986-01-16 | - | Merger | Certificate of Merger | - |
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