Search icon

NORTHEAST CAISSONS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST CAISSONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Oct 1986
Branch of: NORTHEAST CAISSONS, INC., NEW YORK (Company Number 1046287)
Business ALEI: 0189954
Annual report due: 29 Oct 2005
Mailing address: PO BOX 208 13760 INDIAN FALLS ROAD, AKRON, NY, 14001
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
LOIS HENLEY Officer 13760 INDIAN FALLS RD., AKRON, NY, 14001, United States 5191 SOUTH NEWSTEAD ROAD, AKRON, NY, 14001, United States
PETER LOUIS HENLEY Officer 13760 INDIAN FALLS RD., AKRON, NY, 14001, United States 5191 SOUTH NEWSTEAD ROAD, AKRON, NY, 14001, United States

History

Type Old value New value Date of change
Name change NORTHEAST CAISSON, INC. NORTHEAST CAISSONS, INC. 1989-03-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010433289 2022-02-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007304688 2021-04-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005639095 2016-08-25 2016-08-25 Agent Resignation Agent Resignation -
0002933154 2004-10-28 - Annual Report Annual Report 2004
0002734390 2003-11-17 - Annual Report Annual Report 2003
0002504840 2002-11-08 - Annual Report Annual Report 2002
0002341128 2001-10-11 - Annual Report Annual Report 2001
0002173639 2000-10-06 - Annual Report Annual Report 2000
0002027378 1999-10-04 - Annual Report Annual Report 1999
0001909194 1998-10-28 - Annual Report Annual Report 1998
See something incorrect or outdated? Let us know

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