NEW ENGLAND VIDEOS OF NORWALK, INC.

Entity Name: | NEW ENGLAND VIDEOS OF NORWALK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Mar 1990 |
Business ALEI: | 0245029 |
Mailing address: | 860 CANAL STREET, STAMFORD, CT, 06902 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | tim@nynevideos.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
TIMOTHY P. NOLAN | Agent | 1171 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States | tim@nynevideos.com | 11 HEATHER LANE, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
TIMOTHY P. NOLAN | Officer | 860 CANAL STREET, STAMFORD, CT, 06902, United States | tim@nynevideos.com | 11 HEATHER LANE, DARIEN, CT, 06820, United States |
BRIAN E. LORENZ | Officer | 1 LEXINGTON AVE., WHITE PLAINS, NY, 10601, United States | - | 1 PINE TERRACE, BRONXVILLE, NY, 10708, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010964691 | 2022-08-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010589881 | 2022-05-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004157669 | 2010-03-24 | - | Annual Report | Annual Report | 2010 |
0003942682 | 2009-04-29 | - | Annual Report | Annual Report | 2009 |
0003668275 | 2008-03-20 | - | Annual Report | Annual Report | 2008 |
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