Search icon

A/V DAVEY AUDIO VISUALS, INC.

Company Details

Entity Name: A/V DAVEY AUDIO VISUALS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 09 Oct 1991
Date of dissolution: 23 Nov 2004
Business ALEI: 0266373
Annual report due: 07 Oct 2001
Mailing address: 71 CLIFTON PLACE, BRIDGEPORT, CT, 06606
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Agent

Name Role Business address Residence address
DAVID MICHAEL KATZ Agent 1070 MAIN ST, BRIDGEPORT, CT, 06604, United States 30 RITA AVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
DAVID MICHAEL KATZ Officer 71 CLIFTON PLACE, BRIDGEPORT, CT, 06606, United States 30 RITA AVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002835478 2004-11-23 2004-11-23 Dissolution Certificate of Dissolution -
0002181436 2000-11-07 2000-11-07 Annual Report Annual Report 2000
0002181435 2000-11-07 2000-11-07 Annual Report Annual Report 1999
0001951539 1999-03-03 1999-03-03 Annual Report Annual Report 1997
0001951543 1999-03-03 1999-03-03 Annual Report Annual Report 1998
0001756014 1997-07-02 1997-07-02 Annual Report Annual Report 1996
0001569399 1995-10-25 - Annual Report Annual Report 1995
0000067405 1991-10-09 - Business Formation Certificate of Incorporation -
0000067406 1991-10-09 - First Report Organization and First Report -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website