Search icon

BETHANY STORAGE, INC.

Company Details

Entity Name: BETHANY STORAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Jun 1988
Date of dissolution: 21 Nov 2007
Business ALEI: 0219982
Annual report due: 25 Jun 2008
Business address: 81 LYNWOOD EXT., CHESHIRE, CT, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
JOHN W. CALDWELL Agent 18 MUNSON ROAD, BETHANY, CT, 06525, United States 642 HIGH RIDGE ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
JEANNE C. CALDWELL Officer 81 LYNWOOD EXT., CHESHIRE, CT, 06410, United States 81 LYNWOOD EXT., CHESHIRE, CT, 06410, United States
JOHN W. CALDWELL Officer 81 LYNWOOD EXT., CHESHIRE, CT, 06410, United States 642 HIGH RIDGE ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003578925 2007-11-21 2007-11-21 Dissolution Certificate of Dissolution No data
0003482538 2007-06-21 No data Annual Report Annual Report 2007
0003249048 2006-06-23 No data Annual Report Annual Report 2006
0003064678 2005-06-23 No data Annual Report Annual Report 2005
0002871497 2004-08-30 No data Annual Report Annual Report 2004
0002666378 2003-06-23 2003-06-23 Annual Report Annual Report 2003
0002434277 2002-06-18 2002-06-18 Annual Report Annual Report 2002
0002273009 2001-06-12 2001-06-12 Annual Report Annual Report 2001
0002123794 2000-06-16 2000-06-16 Annual Report Annual Report 2000
0001983217 1999-06-07 1999-06-07 Annual Report Annual Report 1999

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website