AUTO PLACEMENT CENTER, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | AUTO PLACEMENT CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 22 Feb 1991 |
Branch of: | AUTO PLACEMENT CENTER, INC., RHODE ISLAND (Company Number 000001640) |
Business ALEI: | 0258894 |
Annual report due: | 27 Feb 2001 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT P. LYONS JR. | Officer | 160 AMARAL ST., EAST PROVIDENCE, RI, 02915, United States | 55 ADAMS POINT RD., BARRINGTON, RI, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002224466 | 2001-03-07 | 2001-03-07 | Withdrawal | Certificate of Withdrawal | - |
0002134739 | 2000-07-21 | - | Annual Report | Annual Report | 1999 |
0002134740 | 2000-07-21 | - | Annual Report | Annual Report | 2000 |
0002134736 | 2000-07-21 | - | Annual Report | Annual Report | 1998 |
0001710281 | 1997-02-24 | - | Annual Report | Annual Report | 1997 |
0001692407 | 1997-01-27 | 1997-01-27 | Change of Agent | Agent Change | - |
0001610165 | 1996-03-08 | - | Annual Report | Annual Report | 1996 |
0001565393 | 1995-09-15 | - | Annual Report | Annual Report | 1995 |
0000066178 | 1993-03-26 | - | Change of Agent Address | Agent Address Change | - |
0000066177 | 1991-02-22 | - | Business Registration | Certificate of Authority | - |
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