COUNTRY GARDENS OF CONNECTICUT, INC.
HeadquarterDate of last update: 31 Mar 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COUNTRY GARDENS OF CONNECTICUT, INC., NEW YORK | 2245397 | NEW YORK |
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 |
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 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 | - |
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