KASPER ARCHITECTS INC.

Entity Name: | KASPER ARCHITECTS INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 May 1988 |
Business ALEI: | 0216471 |
Mailing address: | 765 FAIRFIELD AVE, BRIDGEPORT, CT, 06604 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD RAPICE | Agent | 765 FAIRFIELD AVE., BRIDGEPORT, CT, 06604, United States | 104 EVELYN ST., TRUMBULL, CT, 06611, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KASPER DESIGN COLLABORATIVE ARCHITECTS, INC. | KASPER ARCHITECTS INC. | 1990-08-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000486839 | 1993-10-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000486838 | 1993-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000486836 | 1990-08-20 | - | Cease Principal | Cease Principal | - |
0000486837 | 1990-08-20 | - | Miscellaneous | Miscellaneous | - |
0000974777 | 1990-08-02 | - | Amendment | Amend Name | - |
This company hasn't received any reviews.
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