Search icon

DISCOUNT HEALTH CARE & ACCESSORIES, INC.

Company Details

Entity Name: DISCOUNT HEALTH CARE & ACCESSORIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 Apr 1991
Date of dissolution: 30 Sep 2003
Business ALEI: 0261077
Annual report due: 23 Apr 2002
Business address: 12 WALTER RD., SEYMOUR, CT, 06483
Mailing address: EDWIN J. BOYLAN 12 WATER RD., SEYMOUR, CT, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
SAMUEL L. BRAUNSTEIN Agent SAME AS RES ADD 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
EDWIN J. BOYLAN JR. Officer 12 WALTER RD., SEYMOUR, CT, 06483, United States 12 WALTER RD., SEYMOUR, CT, 06483, United States
EMILY A. BOYLAN Officer 12 WALTER RD., SEYMOUR, CT, 06483, United States 12 WALTER RD., SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002617982 2003-09-30 2003-09-30 Dissolution Certificate of Dissolution No data
0002251804 2001-05-02 2001-05-02 Annual Report Annual Report 2001
0002104186 2000-04-25 2000-04-25 Annual Report Annual Report 2000
0001964506 1999-04-08 1999-04-08 Annual Report Annual Report 1999
0001822046 1998-04-03 1998-04-03 Annual Report Annual Report 1998
0001736960 1997-04-30 1997-04-30 Annual Report Annual Report 1997
0001637857 1996-07-09 No data Annual Report Annual Report 1996
0001558895 1995-07-03 No data Annual Report Annual Report 1995
0000261188 1993-08-09 No data First Report Organization and First Report No data
0000261187 1993-06-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website