Search icon

GNA ENTERPRISES, INC.

Company Details

Entity Name: GNA ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Jul 1991
Date of dissolution: 26 Dec 2001
Business ALEI: 0263038
Annual report due: 14 Jul 2002
Business address: 56 ARBOR ST. 3RD FLR., HARTFORD, CT, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Agent

Name Role Business address Residence address
GLENN G. SHERWOOD Agent SUITE 101, 10 TALCOTT NOTCH RD, FARMINGTON, CT, 06032, United States 110 TIMBERWOOD RD, W HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
NANCY L. SHERWOOD Officer 56 ARBOR ST., 3RD FLR., HARTFORD, CT, 06106, United States 30 BAINBRIDGE ROAD, WEST HARTFORD, CT, 06119, United States
ANN L. FROMHERZ Officer 56 ARBOR ST., 3RD FLR., HARTFORD, CT, 06106, United States 111 STEELE ROAD, WEST HARTFORD, CT, 06119, United States

History

Type Old value New value Date of change
Name change SUPERCUTS OF CONNECTICUT, INC. GNA ENTERPRISES, INC. 1994-07-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002356503 2001-12-26 2001-12-26 Dissolution Certificate of Dissolution No data
0002285502 2001-07-10 2001-07-10 Annual Report Annual Report 2001
0002185979 2000-12-01 2000-12-01 Annual Report Annual Report 2000
0002185977 2000-12-01 2000-12-01 Annual Report Annual Report 1999
0002185975 2000-12-01 2000-12-01 Annual Report Annual Report 1998
0002165956 2000-10-13 2000-10-13 Annual Report Annual Report 1997
0001635861 1996-07-05 No data Annual Report Annual Report 1996
0001581482 1996-01-11 No data Annual Report Annual Report 1995
0001543683 1995-07-13 No data Change of Business Address Business Address Change No data
0000972416 1994-07-28 No data Amendment Amend Name No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website