BLUE WHALE, INC.

Entity Name: | BLUE WHALE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 May 1989 |
Date of dissolution: | 14 Dec 2000 |
Business ALEI: | 0234564 |
Annual report due: | 09 May 2001 |
Business address: | 43 HYROCK TERRACE, GROTON, CT, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
DOMINIC S. PIACENZA | Agent | 164 HEMPSTEAD ST, NEW LONDON, CT, 06320, United States | 5 PEPPERBOX ROAD, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LYNN C. GILMAN | Officer | 44 WILLIAMS AVENUE, MYSTIC, CT, 06355, United States | 35 HYROCK TERRACE, GROTON, CT, 06350, United States |
JANICE H GILMAN | Officer | 44 WILLIAMS AVENUE, MYSTIC, CT, 06355, United States | 43 HYROCK TERRACE, GROTON, CT, 06340, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SAVONA ENTERPRISES, INC. | BLUE WHALE, INC. | 1997-06-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002192054 | 2000-12-14 | 2000-12-14 | Dissolution | Certificate of Dissolution | - |
0002163721 | 2000-10-04 | 2000-10-04 | Change of Business Address | Business Address Change | - |
0002119429 | 2000-05-30 | 2000-05-30 | Annual Report | Annual Report | 2000 |
0001987550 | 1999-06-07 | 1999-06-07 | Annual Report | Annual Report | 1999 |
0001847522 | 1998-05-28 | 1998-05-28 | Annual Report | Annual Report | 1998 |
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