Search icon

BLUE WHALE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

Officer

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

History

Type Old value New value Date of change
Name change SAVONA ENTERPRISES, INC. BLUE WHALE, INC. 1997-06-02

Filing

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

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

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