Entity Name: | MAGTER ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Oct 1988 |
Date of dissolution: | 26 Dec 2001 |
Business ALEI: | 0225217 |
Annual report due: | 26 Oct 2002 |
Mailing address: | P.O. BOX 275 321 ELLIS ST., NEW BRITAIN, CT, 06050 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES R. KOSTIN | Officer | MAGTER ENTERPRISES, INC., DBA LAWLER CAM & TOOL CO., P.O. BOX 275 321 ELLIS ST., NEW BRITAIN, CT, 06050, United States | 48 WOPOWOG ROAD, EAST HAMPTON, CT, 06424, United States |
NELSON J. GRENIER | Officer | MAGTER ENTERPRISES, INC., DBA LAWLER CAM & TOOL CO., P.O. BOX 275 321 ELLIS ST., NEW BRITAIN, CT, 06050, United States | 61 KELSEY ST., NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTOINETTE LEONE RUZZIER ESQUIRE | Agent | 805 FARMINGTON AVENUE, WEST HARTFORD, CT, 06119, United States | 401 COPPERMILL ROAD, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002356499 | 2001-12-26 | 2001-12-26 | Dissolution | Certificate of Dissolution | No data |
0002356376 | 2001-11-30 | 2001-11-30 | Annual Report | Annual Report | 2001 |
0002165022 | 2000-09-26 | 2000-09-26 | Annual Report | Annual Report | 2000 |
0002028752 | 1999-10-15 | 1999-10-15 | Annual Report | Annual Report | 1999 |
0001898918 | 1998-09-30 | 1998-09-30 | Annual Report | Annual Report | 1998 |
0001791230 | 1997-10-20 | 1997-10-20 | Annual Report | Annual Report | 1997 |
0001671875 | 1996-10-23 | No data | Annual Report | Annual Report | 1996 |
0001615813 | 1996-07-12 | No data | Annual Report | Annual Report | 1994 |
0000542630 | 1993-06-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000542629 | 1988-10-28 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website