Search icon

MINICUS & LINDER ADVERTISING, INC.

Company Details

Entity Name: MINICUS & LINDER ADVERTISING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Sep 1990
Date of dissolution: 01 Sep 2010
Business ALEI: 0252526
Annual report due: 12 Sep 2010
Business address: 1785 SUMMER ST., STAMFORD, CT, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rmadv@sbcglobal.net

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
ROBERT MINICUS Officer 1785 SUMMER ST., STAMFORD, CT, 06905, United States 22 EVERGREEN ROW, ARMONK, NY, 10504, United States
JOHN LINDER Officer 1785 SUMMER ST., STAMFORD, CT, 06905, United States 106 PALACIO RD, CORRALES, NM, 87048, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change No data
0004232178 2010-09-01 2010-09-01 Dissolution Certificate of Dissolution No data
0004017548 2009-08-28 No data Annual Report Annual Report 2009
0003780189 2008-09-11 No data Annual Report Annual Report 2008
0003538467 2007-09-13 No data Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change No data
0003308297 2006-10-02 No data Annual Report Annual Report 2006
0003096191 2005-09-19 No data Annual Report Annual Report 2005
0002911816 2004-09-24 2004-09-24 Annual Report Annual Report 2004

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website