Search icon

CONNECTICUT VALLEY LAND DEVELOPERS, INC.

Company Details

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

Agent

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

Officer

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

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