TARGET RESOURCES, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TARGET RESOURCES, INC., NEW YORK | 2189158 | NEW YORK |
Headquarter of | TARGET RESOURCES, INC., FLORIDA | F03000000814 | FLORIDA |
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 |
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 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 |
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