Entity Name: | NAUGATUCK SAND AND STONE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Feb 1987 |
Date of dissolution: | 27 Aug 1990 |
Business ALEI: | 0195458 |
Mailing address: | 655 RESERVOIR AVE, BRIDGEPORT, CT, 06606 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
PATSY BENNETT | Agent | SAME AS RES | 27 NOYES RD, FAIRFIELD, CT, 06430, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000611933 | 1990-08-27 | - | Dissolution | Certificate of Dissolution | - |
0000611932 | 1989-02-16 | - | Miscellaneous | Miscellaneous | - |
0000611931 | 1987-07-23 | - | Cease Principal | Cease Principal | - |
0000611929 | 1987-03-11 | - | First Report | Organization and First Report | - |
0000611930 | 1987-03-11 | - | Change of Agent Address | Agent Address Change | - |
0000611928 | 1987-02-27 | - | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website