Search icon

FAMILY DOLLAR STORES OF CONNECTICUT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAMILY DOLLAR STORES OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Redomesticated
Date Formed: 04 Nov 1987
Business ALEI: 0208226
Annual report due: 01 Nov 2016
Business address: 10401 MONROE ROAD, MATTHEWS, NC, 28105
Mailing address: 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: TMULLER@FAMILYDOLLAR.COM

Officer

Name Role Business address Residence address
BARRY W. SULLIVAN Officer 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States
KEVIN WAMPLER Officer 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States
SANDRA L BOSCIA Officer 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States
WILLIAM A OLD JR. Officer 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States
GARY PHILBIN Officer 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States
ROGER DEAN Officer 10401 MONROE ROAD, MATTHEWS, NC, 28105, United States 163 KOHANZA STREET, DANBURY, CT, 06811, United States

Agent

Name Role Business address Residence address
SECRETARY OF STATE Agent 30 TRINITY ST, HARTFORD, CT, 06106, United States CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005489520 2016-02-18 2016-02-18 Amendment Domesticating -
0005418906 2015-10-27 - Annual Report Annual Report 2015
0005219273 2014-11-18 - Annual Report Annual Report 2014
0004984514 2013-11-19 - Annual Report Annual Report 2013
0004751236 2012-11-23 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004474976 2011-11-23 - Annual Report Annual Report 2011
0004281918 2010-11-23 - Annual Report Annual Report 2010
0004196617 2010-07-12 2010-07-12 Change of Agent Agent Change -
0004077619 2009-11-30 - Annual Report Annual Report 2009
See something incorrect or outdated? Let us know

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