Entity Name: | AQUARIAN SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 01 Sep 1989 |
Business ALEI: | 0237864 |
Annual report due: | 30 Sep 2015 |
Business address: | 145 MOUNTAIN RD, NORFOLK, CT, 06058 |
Mailing address: | 145 MOUNTAIN RD., NORFOLK, CT, 06058 |
ZIP code: | 06058 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | JANIS.GRAHAM-JONES@SNET.NET |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JANIS GRAHAM-JONES | Agent | SAME AS RES ADD | JANIS.GRAHAM-JONES@SNET.NET | 48 NORTH STREET, NORFOLK, CT, 06058, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANIS B GRAHAM-JONES | Officer | BERKSHIRE SPRINGS OF CT, 145 MOUNTAIN RD, NORFOLK, CT, 06058, United States | 145 MOUNTAIN RD, NORFOLK, CT, 06058, United States |
FELIX JOHN ANDREW GRAHAM-JON | Officer | BERKSHIRE SPRINGS OF CT, 145 MOUNTAIN RD, NORFOLK, CT, 06058, United States | 145 MOUNTAIN RD, NORFOLK, CT, 06058, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013302051 | 2025-01-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011058021 | 2022-11-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005168833 | 2014-08-20 | No data | Annual Report | Annual Report | 2013 |
0005168829 | 2014-08-20 | No data | Annual Report | Annual Report | 2012 |
0005168837 | 2014-08-20 | No data | Annual Report | Annual Report | 2014 |
0004631334 | 2011-10-03 | No data | Annual Report | Annual Report | 2011 |
0004286028 | 2010-09-29 | No data | Annual Report | Annual Report | 2010 |
0004045467 | 2009-11-02 | No data | Annual Report | Annual Report | 2009 |
0004045466 | 2009-11-02 | No data | Annual Report | Annual Report | 2008 |
0003588850 | 2007-12-06 | No data | Annual Report | Annual Report | 2007 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website