PREVENTIVE MEDICINE INSTITUTE OF NEW ENGLAND, INC.

Entity Name: | PREVENTIVE MEDICINE INSTITUTE OF NEW ENGLAND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 May 1989 |
Business ALEI: | 0235106 |
Business address: | 91 EAST AVE., NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. STAW | Agent | 91 EAST AVE, NORWALK, CT, 06850, United States | 35 STONY BROOK RD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
IGAL STAW | Officer | 91 EAST AVE., NORWALK, CT, 06851, United States | 35 STONY BROOK ROAD, WESTPORT, CT, 06880, United States |
SANDRA E. STAW | Officer | 91 EAST AVE., NORWALK, CT, 06851, United States | 35 STONY BROOK ROAD, WESTBROOK, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010154673 | 2021-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007284857 | 2021-04-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002839450 | 2004-06-07 | 2004-06-07 | Annual Report | Annual Report | 2004 |
0002646220 | 2003-05-19 | 2003-05-19 | Annual Report | Annual Report | 2003 |
0002471133 | 2002-06-03 | 2002-06-03 | Annual Report | Annual Report | 2002 |
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