Search icon

COUNTRY GARDENS OF CONNECTICUT, INC.

Headquarter
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: COUNTRY GARDENS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 Oct 1990
Date of dissolution: 03 Apr 2000
Business ALEI: 0254526
Annual report due: 30 Oct 1997
Mailing address: 220 OLD COUNTRY RD., EASTPORT, NY, 11941
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of COUNTRY GARDENS OF CONNECTICUT, INC., NEW YORK 2245397 NEW YORK

Agent

Name Role Business address Residence address
BRUCE D. TYLER ESQ. Agent 48 SOUTH ROAD, SOMERS, CT, 06071, United States 59 BEVERLY DRIVE, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
BRAD M. GETTINGER Officer 220 OLD COUNTRY RD, EASTPORT, NY, 11941, United States 224 BELLEVUE RD, OAKDALE, NY, 11769, United States
S. ROBERT GETTINGER Officer 220 OLD COUNTRY RD, EASTPORT, NY, 11941, United States 734 D HERITAGE HILLS, SOMERS, NY, 10589, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002093049 2000-04-03 2000-04-03 Dissolution Certificate of Dissolution -
0001661089 1996-11-22 - Annual Report Annual Report 1996
0001537864 1995-03-23 - Annual Report Annual Report 1994
0000219509 1990-10-31 - First Report Organization and First Report -
0000219508 1990-10-31 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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