CONNECTICUT COURIER, INC.

Entity Name: | CONNECTICUT COURIER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 09 Jun 1988 |
Business ALEI: | 0219050 |
Annual report due: | 09 Jun 1997 |
Business address: | 53 HURLBUT STREET, WEST HARTFORD, CT, 06110 |
Mailing address: | C/O U.S. DELIVERY SYSTEMS, INC. LEGAL DEPT, SUITE 250 11 GREENWAY PLAZA, HOUSTON, TX, 77046 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES HOWARD HADDOX | Officer | 11 GREENWAY PLAZA, SUITE 250, HOUSTON, TX, 77046-1102, United States | 11819 SPRUCE HILLS DRIVE, HOUSTON, TX, 77077, United States |
JOE CICCO | Officer | 53 HURLBUT STREET, WEST HARTFORD, CT, 06110, United States | 81 FISH DRIVE, NEWINGTON, CT, 06111, United States |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010465192 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0001701608 | 1997-03-04 | 1997-03-04 | Merger | Certificate of Merger | - |
0001692158 | 1996-12-24 | - | Annual Report | Annual Report | 1996 |
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