Search icon

EXETER ENERGY OF CONNECTICUT, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EXETER ENERGY OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Dec 1986
Date of dissolution: 09 Jun 1994
Business ALEI: 0192744
Mailing address: 330 TOWN CENTER DRIVE SUITE 900, DEARBORN, MI, 48126
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of EXETER ENERGY OF CONNECTICUT, INC., NEW YORK 1170646 NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

History

Type Old value New value Date of change
Name change EXITER ENERGY OF CONNECTICUT, INC. EXETER ENERGY OF CONNECTICUT, INC. 1987-02-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010460711 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000311514 1994-06-09 - Dissolution Certificate of Dissolution -
0000311513 1989-04-17 - Change of Agent Address Agent Address Change -
0000311512 1987-03-25 - First Report Organization and First Report -
0000976207 1987-02-27 - Amendment Amend Name -
0000311596 1986-12-30 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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