Search icon

U.S.TEL, INC.

Company Details

Entity Name: U.S.TEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Jun 1988
Date of dissolution: 28 Mar 2000
Business ALEI: 0218791
Annual report due: 27 Jun 1999
Mailing address: 201 STILSON HILL RD, NEW MILFORD, CT, 06776
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
JAMES N. PERKINS Agent SAME AS RES 201 STILSON HILL RD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
JAMES N. PERKINS Officer 201 STILSON HILL ROAD, NEW MILFORD, CT, 06776, United States 201 STILSON HILL RD, NEW MILFORD, CT, 06776, United States
JUDITH W. PERKINS Officer 201 STILSON HILL ROAD, NEW MILFORD, CT, 06776, United States 201 STILSON HILL ROAD, NEW MILFORD, CT, 06776, United States

History

Type Old value New value Date of change
Name change STILSON HILL ENTERPRISES, INC. U.S.TEL, INC. 1993-11-30
Name change U.S. TEL, INC. STILSON HILL ENTERPRISES, INC. 1989-08-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002090663 2000-03-28 2000-03-28 Dissolution Certificate of Dissolution -
0001854924 1998-05-18 1998-05-18 Annual Report Annual Report 1998
0001749631 1997-06-10 1997-06-10 Annual Report Annual Report 1997
0001644068 1996-07-22 - Annual Report Annual Report 1996
0000974622 1993-11-30 - Amendment Amend Name -
0000832804 1993-11-30 - Reinstatement Certificate of Reinstatement -
0000832803 1991-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000832802 1991-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000832800 1989-08-10 - Cease Principal Cease Principal -
0000832801 1989-08-10 - Miscellaneous Miscellaneous -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website