Search icon

65 ALBANY TURNPIKE CORPORATION

Company Details

Entity Name: 65 ALBANY TURNPIKE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 24 Oct 1990
Date of dissolution: 31 Dec 2021
Business ALEI: 0253774
Annual report due: 22 Oct 2021
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 1380 ADMIRALS WALK, VERO BEACH, FL, 32963, United States
Mailing address: MARK BLAIR 1380 ADMIRALS WALK, VERO BEACH, FL, United States, 32963
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: markblair72@yahoo.com

Officer

Name Role Business address Residence address
MARK BLAIR Officer 1380 ADMIRALS WALK, VERO BEACH, FL, 32963, United States 1380 ADMIRALS WALK, VERO BEACH, FL, 32963, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
MARK L. BLAIR Agent 1380 ADMIRALS WALK, VERO BEACH, FL, 32963, United States 1380 ADMIRALS WALK, VERO BEACH, CT, 32963, United States markblair72@yahoo.com SUMMIT RD, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010125243 2021-10-04 2021-12-31 Dissolution Certificate of Dissolution No data
0007059542 2021-01-08 No data Annual Report Annual Report 2020
0006749792 2020-02-10 No data Annual Report Annual Report 2019
0006749784 2020-02-10 No data Annual Report Annual Report 2018
0006408812 2019-02-25 No data Interim Notice Interim Notice No data
0006365511 2019-02-06 No data Interim Notice Interim Notice No data
0006026023 2018-01-23 No data Annual Report Annual Report 2017
0005801443 2017-03-27 No data Annual Report Annual Report 2016
0005801440 2017-03-27 No data Annual Report Annual Report 2015
0005186793 2014-09-19 No data Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website