L.A.W. ERECTORS, INC.
HeadquarterDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | L.A.W. ERECTORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Dec 1987 |
Date of dissolution: | 06 Jun 1995 |
Business ALEI: | 0210656 |
Annual report due: | 16 Dec 1994 |
Mailing address: | 30 MAPLE AVENUE, WINDSOR, CT, 06095 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L.A.W. ERECTORS, INC., NEW YORK | 1495754 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
ARTHUR P. MEISLER | Agent | SUITE 116, 30 LAFAYETTE SQUARE, VERNON, CT, 06066, United States | 4 FARMSTEAD ROAD, STORRS, CT, 06268, United States |
Name | Role | Residence address |
---|---|---|
NANCY B. MCDONALD | Officer | 8 WILLOW ST, NEWTON, MA, 02159, United States |
LAURI A. WAITKUS | Officer | 11 CREAMERY AVE, SHELBURNE, MA, 01370, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001535071 | 1995-06-06 | - | Dissolution | Certificate of Dissolution | - |
0000511777 | 1988-02-17 | - | First Report | Organization and First Report | - |
0000511776 | 1987-12-16 | - | Business Formation | Certificate of Incorporation | - |
Sources: 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