Search icon

ARC COMMUNICATIONS, INC.

Company Details

Entity Name: ARC COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 Mar 1986
Business ALEI: 0182070
Annual report due: 29 Feb 2000
Place of Formation: DELAWARE

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ARTHUR HILL DIEDRICK Officer 999 WEST STREET, ROCKY HILL, CT, 06067, United States 19 ALAIN WHITE ROAD, MORRIS, CT, 06763, United States
CHRISTON FONTANA Officer 645 FIFTH AVE. 17TH FLR., NEW YORK, NY, 10022, United States 345 E. 80 ST., NEW YORK, NY, 10021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002092396 2000-03-31 2000-03-31 Withdrawal Certificate of Withdrawal -
0001957653 1999-03-12 - Annual Report Annual Report 1999
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001852635 1998-06-11 - Annual Report Annual Report 1998
0001729127 1997-03-31 - Annual Report Annual Report 1997
0001618115 1996-05-06 - Annual Report Annual Report 1996
0000049592 1989-11-27 - Change of Agent Address Agent Address Change -
0000049591 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000049590 1986-03-31 - Business Registration Certificate of Authority -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website