Search icon

EFFECTIVE MANAGEMENT GROUP, INC.

Company Details

Entity Name: EFFECTIVE MANAGEMENT GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Sep 1987
Date of dissolution: 10 Sep 2018
Business ALEI: 0205598
Annual report due: 30 Sep 2018
Business address: 183 CLARK STREET, MILLDALE, CT, 06467
Mailing address: PAUL A. CARTELLI P.O. BOX 504, MILLDALE, CT, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: paulcartelli@yahoo.com

Agent

Name Role Business address E-Mail Residence address
PAUL A. CARTELLI Agent SAME AS RES ADD paulcartelli@yahoo.com 42 SPICEWOOD LANE, KENSINGTON, CT, 06037, United States

Officer

Name Role Business address E-Mail Residence address
SHEILA F. CARTELLI Officer 183 CLARK STREET, MILLDALE, CT, 06467, United States - 183 CLARK STREET, MILLDALE, CT, 06467, United States
PAUL A. CARTELLI Officer 183 CLARK STREET, MILLDALE, CT, 06467, United States paulcartelli@yahoo.com 42 SPICEWOOD LANE, KENSINGTON, CT, 06037, United States

History

Type Old value New value Date of change
Name change EFFECTIVE COMMUNICATIONS, INC. EFFECTIVE MANAGEMENT GROUP, INC. 1990-03-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006244527 2018-09-10 2018-09-10 Dissolution Certificate of Dissolution -
0005931037 2017-09-20 - Annual Report Annual Report 2017
0005652233 2016-09-15 - Annual Report Annual Report 2016
0005389751 2015-09-01 - Annual Report Annual Report 2015
0005170830 2014-08-25 - Annual Report Annual Report 2014
0004930271 2013-08-23 - Annual Report Annual Report 2013
0004706934 2012-08-23 - Annual Report Annual Report 2012
0004437928 2011-09-02 - Annual Report Annual Report 2011
0004287830 2010-10-04 - Annual Report Annual Report 2010
0004016679 2009-08-31 - Annual Report Annual Report 2009

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website