Search icon

CFO OF NEW ENGLAND, INCORPORATED

Company Details

Entity Name: CFO OF NEW ENGLAND, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Jul 1990
Date of dissolution: 17 Nov 2003
Business ALEI: 0250331
Annual report due: 09 Jul 2002
Business address: 34 LONG VIEW RD., WEST HARTFORD, CT, 06127-0866
Mailing address: P.O. BOX 270866, WEST HARTFORD, CT, 06127-0866
ZIP code: 06127
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Agent

Name Role Business address Residence address
CARL A. HORNE Agent 1010 FARMINGTON AVE., WEST HARTFORD, CT, 06107, United States 27 COACHMANS RUN, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
ROBERT L. SULLIVAN Officer 34 LONG VIEW RD., WEST HARTFORD, CT, 06107, United States 34 LONG VIEW RD., WEST HARTFORD, CT, 06107, United States
MARTHA A. SULLIVAN Officer 34 LONG VIEW RD., WEST HARTFORD, CT, 06107, United States 34 LONG VIEW RD., WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002640964 2003-11-17 2003-11-17 Dissolution Certificate of Dissolution No data
0002294803 2001-08-01 2001-08-01 Annual Report Annual Report 2001
0002133657 2000-07-18 2000-07-18 Annual Report Annual Report 2000
0002000332 1999-07-19 1999-07-19 Annual Report Annual Report 1999
0001864428 1998-07-13 1998-07-13 Annual Report Annual Report 1998
0001762967 1997-07-25 1997-07-25 Annual Report Annual Report 1997
0001642186 1996-07-22 No data Annual Report Annual Report 1996
0001551094 1995-05-31 No data Annual Report Annual Report 1994
0000152311 1990-07-11 No data Business Formation Certificate of Incorporation No data
0000152312 1990-07-11 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website