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 |
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 |
Name | Role | Business address | Mailing address | 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 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