Entity Name: | DOMINO INVESTMENT COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Oct 1991 |
Date of dissolution: | 03 Feb 2003 |
Business ALEI: | 0266328 |
Annual report due: | 13 Oct 2003 |
Mailing address: | ANGELA REESE 2320 NW BAY COLONY DR., STUART, FL, 34994 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
ANGELA REESE | Agent | SAME AS RES | 156 PICKETTS RIDGE ROAD, WEST REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANGELA C. REESE | Officer | 2320 NW BAY COLONY DR., STUART, FL, 34994, United States | 156 PICKETTS RIDGE ROAD, WEST REDDING, CT, 06896, United States |
MILES B. REESE | Officer | 2320 NW BAY COLONY DR., STUART, FL, 34994, United States | 156 PICKETTS RIDGE ROAD, WEST REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002530777 | 2003-02-03 | 2003-02-03 | Dissolution | Certificate of Dissolution | - |
0002530776 | 2002-12-02 | 2002-12-02 | Annual Report | Annual Report | 2002 |
0002346619 | 2001-10-24 | 2001-10-24 | Annual Report | Annual Report | 2001 |
0002168199 | 2000-10-18 | 2000-10-18 | Annual Report | Annual Report | 2000 |
0002030755 | 1999-10-20 | 1999-10-20 | Annual Report | Annual Report | 1999 |
0001902207 | 1998-10-07 | 1998-10-07 | Annual Report | Annual Report | 1998 |
0001792728 | 1997-10-30 | 1997-10-30 | Annual Report | Annual Report | 1997 |
0001660232 | 1996-11-21 | - | Annual Report | Annual Report | 1996 |
0001564631 | 1995-10-20 | - | Annual Report | Annual Report | 1995 |
0000266266 | 1991-10-15 | - | First Report | Organization and First Report | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website