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 |
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 |
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 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