Entity Name: | RICK GEMME ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Sep 1987 |
Business ALEI: | 0205559 |
Business address: | 431 BABBS ROAD, WEST SUFFIELD, CT, 06093-0119 |
Mailing address: | PO BOX 119, WEST SUFFIELD, CT, 06093 |
ZIP code: | 06093 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MELANIE DAWN GEMME | Officer | 431 BABBS ROAD, WEST SUFFIELD, CT, 06093, United States | 3782 OLD MOUNTAIN ROAD, WEST SUFFIELD, CT, 06093-0119, United States |
RICHARD WILLIAM GEMME | Officer | 431 BABBS ROAD, WEST SUFFIELD, CT, 06093, United States | 3782 OLD MOUNTAIN ROAD, WEST SUFFIELD, CT, 06093-0119, United States |
Name | Role |
---|---|
LURIE & ASSOCIATES, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006970491 | 2020-09-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006841103 | 2020-03-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001903003 | 1998-09-02 | 1998-09-02 | Annual Report | Annual Report | 1998 |
0001774147 | 1997-08-25 | 1997-08-25 | Annual Report | Annual Report | 1997 |
0001655550 | 1996-08-15 | No data | Annual Report | Annual Report | 1996 |
0001566579 | 1995-09-25 | No data | Annual Report | Annual Report | 1995 |
0000742962 | 1987-09-01 | No data | Business Formation | Certificate of Incorporation | No data |
0000742963 | 1987-09-01 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website