Entity Name: | CONNECTICUT VALLEY LAND DEVELOPERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Jan 1987 |
Business ALEI: | 0195389 |
Business address: | 379 NORTH GRANBY RD., NORTH GRANBY, CT, 06060 |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW G. MESSINA JR., ESQ. | Agent | 20 MAPLE AVENUE, WINDSOR, CT, 06095, United States | 269 PRESTON STREET, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS P. FREDO | Officer | 379 NO. GRANBY RD., NO. GRANBY, CT, 06060, United States | 24 CIDER MILL HEIGHTS, NO. GRANBY, CT, 06060, United States |
ROBERT A. KING | Officer | 16 NORTHWOOD RD, BLOOMFIELD, CT, 06002, United States | 256 Palisado Ave, Windsor, CT, 06095-2068, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007368079 | 2021-06-10 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007212453 | 2021-03-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002593478 | 2003-02-21 | 2003-02-21 | Annual Report | Annual Report | 2003 |
0002383069 | 2002-01-11 | 2002-01-11 | Annual Report | Annual Report | 2002 |
0002234899 | 2001-02-21 | 2001-02-21 | Annual Report | Annual Report | 2001 |
0002069622 | 2000-01-26 | 2000-01-26 | Annual Report | Annual Report | 2000 |
0001932739 | 1999-01-04 | 1999-01-04 | Annual Report | Annual Report | 1999 |
0001808511 | 1997-12-08 | 1997-12-08 | Annual Report | Annual Report | 1998 |
0001712576 | 1997-03-10 | 1997-03-10 | Annual Report | Annual Report | 1997 |
0001599526 | 1996-02-13 | No data | Annual Report | Annual Report | 1996 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website