Company Details
Entity Name: |
HI TECH ELECTRIC, INC. |
Jurisdiction: |
Connecticut |
Legal type: |
Stock |
Citizenship: |
Domestic |
Status: |
Dissolved
|
Date Formed: |
05 Apr 1990
|
Date of dissolution: |
05 Jun 1995
|
Business ALEI: |
0246412 |
Annual report due: |
05 Apr 1994 |
Mailing address: |
1081 EAST PUTNAM AVE, RIVERSIDE, CT, 06878 |
Place of Formation: |
CONNECTICUT |
Total authorized shares: |
5000 |
Agent
Name |
Role |
Business address |
Residence address |
JOSEPH B. GILBERG
|
Agent
|
SAME AS RES
|
23 GLENWOOD DR, TRUMBULL, CT, 06611, United States
|
Officer
Name |
Role |
Residence address |
QUIRINO BRESCIA
|
Officer
|
974 HIGHLAND AVENUE, PELHAM MANOR, NY, 10803, United States
|
ANTHONY BRESCIA
|
Officer
|
44 EMMETT TERRACE, NEW ROCHELLE, NY, 10801, United States
|
FRANK GALLELLO
|
Officer
|
1 ROSE LANE, NORTH BRANFORD, CT, 06471, United States
|
Filing
Filing number |
Filing date |
Effective date |
Filing category |
Filing type |
Report year |
0001534769
|
1995-06-05
|
-
|
Dissolution
|
Certificate of Dissolution
|
-
|
0000419267
|
1990-04-05
|
-
|
First Report
|
Organization and First Report
|
-
|
0000419266
|
1990-04-05
|
-
|
Business Formation
|
Certificate of Incorporation
|
-
|
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