Search icon

NEW ENGLAND GLASS ENCLOSURES, INC.

Company Details

Entity Name: NEW ENGLAND GLASS ENCLOSURES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Dec 1987
Date of dissolution: 30 May 2000
Business ALEI: 0210903
Annual report due: 21 Dec 1997
Business address: 7 SOUTH END PLAZA, NEW MILFORD, CT, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 2000

Agent

Name Role Business address Residence address
ROBERT L. GENUARIO ESQUIRE Agent 45 EAST AVENUE, NORWALK, CT, 06851, United States 2 SINGING WOODS ROAD, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
ROBERT L. GENUARIO Officer 45 EAST AVENUE, NORWALK, CT, 06852, United States 2 SINING WOODS RD., NORWALK, CT, 06850, United States
LILLIAN M. TELESCO Officer 7 SO. END PLAZA, NEW MILFORD, CT, 06776, United States 17 DEER RUN ROAD, SO. SALEM, NY, 10590, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002115863 2000-05-30 2000-05-30 Dissolution Certificate of Dissolution No data
0001685143 1997-01-02 1997-01-02 Annual Report Annual Report 1996
0001582686 1995-12-29 No data Annual Report Annual Report 1995
0000619968 1987-12-22 No data First Report Organization and First Report No data
0000619967 1987-12-22 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website