Search icon

SOLID FRAME CORP.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLID FRAME CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Dec 1990
Date of dissolution: 22 Nov 2000
Business ALEI: 0255414
Annual report due: 09 Dec 2000
Business address: 20 CAROLINE PL., GREENWICH, CT, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
DONALD F. CARLSON Officer 20 CAROLINE PL., GREENWICH, CT, 06831, United States NORTH SALEM ROAD, RIDGEFIELD, CT, 06877, United States
FREDERICK HOHL Officer 20 CAROLINE PL., GREENWICH, CT, 06831, United States 20 CAROLINE PL., GREENWICH, CT, 06831, United States
LYNDON HELMBOLT Officer 20 CAROLINE PL., GREENWICH, CT, 06831, United States 1 ROCK SPRING RD., APT. #3, STAMFORD, CT, 06906, United States

Agent

Name Role Business address Residence address
SPERRY A. DECEW Agent 237 ELM ST., NEW CANAAN, CT, 06840, United States 267 MAIN ST, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002182202 2000-11-22 2000-11-22 Dissolution Certificate of Dissolution -
0002057336 1999-12-22 1999-12-22 Annual Report Annual Report 1999
0001927537 1998-12-21 1998-12-21 Annual Report Annual Report 1998
0001805211 1997-11-28 1997-11-28 Annual Report Annual Report 1997
0001673618 1996-12-13 - Annual Report Annual Report 1996

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on 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