Search icon

TARGET RESOURCES, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TARGET RESOURCES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Aug 1990
Date of dissolution: 23 Aug 2007
Business ALEI: 0251539
Annual report due: 06 Aug 2007
Business address: 124 PARTRICK AVENUE, NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2003-04-14
Expiration Date: 2004-12-31
Status: Expired
Product: Data Processing/ Computer Consulting Services
Number Of Employees: 25
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Links between entities

Type Company Name Company Number State
Headquarter of TARGET RESOURCES, INC., NEW YORK 2189158 NEW YORK
Headquarter of TARGET RESOURCES, INC., FLORIDA F03000000814 FLORIDA

Officer

Name Role Business address Residence address
FRANCES MANN Officer 124 PARTRICK AVE, NORWALK, CT, 06851, United States 2550 HARBOURSIDE DRIVE, UNIT 343, LONGBOAT KEY, FL, 34228, United States
MELVYN WEISEL Officer 124 PARTRICK AVENUE, NORWALK, CT, 06851, United States 124 PARTRICK AVENUE, NORWALK, CT, 06851, United States

Agent

Name Role Business address Residence address
ALLAN P. CRAMER ESQ. Agent 38 POST RD WEST, WESTPORT, CT, 06880, United States 6 YANKEE HILL ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003521502 2007-08-23 2007-08-23 Dissolution Certificate of Dissolution -
0003278496 2006-08-17 - Annual Report Annual Report 2006
0003087105 2005-08-19 - Annual Report Annual Report 2005
0002905375 2004-09-27 2004-09-27 Annual Report Annual Report 2004
0002801232 2004-09-21 2004-09-21 Change of Business Address Business Address Change -
0002686935 2003-08-14 2003-08-14 Annual Report Annual Report 2003
0002494668 2002-09-03 2002-09-03 Annual Report Annual Report 2002
0002329285 2001-10-01 2001-10-01 Annual Report Annual Report 2001
0002149213 2000-08-21 2000-08-21 Annual Report Annual Report 2000
0002004826 1999-07-27 1999-07-27 Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

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