Search icon

MAGTER ENTERPRISES, INC.

Company Details

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

Officer

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

Agent

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

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