TJ'S, INC.

Entity Name: | TJ'S, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 May 1987 |
Date of dissolution: | 12 Mar 2003 |
Business ALEI: | 0200869 |
Annual report due: | 13 May 2000 |
Business address: | 83 PLASKON DRIVE, SHELTON, CT, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY J. SOUTHWORTH ESQ. | Agent | 66 FOREST STREET, HARTFORD, CT, 06105, United States | APT. 203, 255 SISSON AVENUE, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH A. BONVENTRE | Officer | 14 BEACH DR., STRATFORD, CT, 06497, United States | 83 PLASKON DR., SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002543031 | 2003-03-12 | 2003-03-12 | Dissolution | Certificate of Dissolution | - |
0001978575 | 1999-05-14 | 1999-05-14 | Annual Report | Annual Report | 1999 |
0001962940 | 1999-04-05 | 1999-04-05 | Change of Business Address | Business Address Change | - |
0001928661 | 1998-12-23 | 1998-12-23 | Annual Report | Annual Report | 1996 |
0001928659 | 1998-12-23 | 1998-12-23 | Annual Report | Annual Report | 1995 |
This company hasn't received any reviews.
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