Search icon

BRIDGEDOWN, INC.

Company Details

Entity Name: BRIDGEDOWN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Jan 1990
Date of dissolution: 31 Jan 1996
Business ALEI: 0243509
Annual report due: 04 Jan 1996
Mailing address: 1722 BARNUM AVENUE, STRATFORD, CT, 06497
Place of Formation: CONNECTICUT
Total authorized shares: 10

Agent

Name Role Business address Residence address
THOMAS F. GUDSNUK Agent 144 OXFORD RD, OXFORD, CT, 06483, United States 49 REGINA STREET, TRUMBULL, CT, 06611, United States

Officer

Name Role Residence address
RALPH O. AURELIA Officer 1348 NICHOLS AVE, STRATFORD, CT, 06497, United States
TERENCE BLAKE Officer 100 PILGRIM LANE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001586633 1996-01-31 - Dissolution Certificate of Dissolution -
0000110686 1992-05-27 - First Report Organization and First Report -
0000110685 1990-01-04 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website