JAY J. FESTA CORPORATION

Entity Name: | JAY J. FESTA CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 Nov 1988 |
Date of dissolution: | 24 Oct 2002 |
Business ALEI: | 0224742 |
Annual report due: | 07 Nov 2002 |
Mailing address: | 344 WEST MAIN STREET, MILFORD, CT, 06460 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JAY J. FESTA | Agent | 90 HINMAN ST, CHESHIRE, CT, 06410, United States | 20 Colton Lane, Cheshire, CT, 06410-1882, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN J. HECHT | Officer | 220 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States | 100-5B JOSHUATOWN ROAD, LYME, CT, 06371, United States |
JAY J. FESTA | Officer | 344 WEST MAIN STREET, MILFORD, CT, 06460, United States | 20 Colton Lane, Cheshire, CT, 06410-1882, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CPM GROUP INSURANCE SERVICES, INC. | JAY J. FESTA CORPORATION | 2002-10-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002512712 | 2002-10-24 | 2002-10-24 | Dissolution | Certificate of Dissolution | - |
0002491370 | 2002-10-17 | 2002-10-17 | Amendment | Amend Name | - |
0002373029 | 2001-12-13 | 2001-12-13 | Annual Report | Annual Report | 2001 |
0002181861 | 2000-11-01 | 2000-11-01 | Annual Report | Annual Report | 2000 |
0002036571 | 1999-10-29 | 1999-10-29 | Annual Report | Annual Report | 1999 |
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