Search icon

MERRITT HOTEL CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MERRITT HOTEL CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 22 Oct 1991
Branch of: MERRITT HOTEL CORP., NEW YORK (Company Number 1424459)
Business ALEI: 0266741
Mailing address: 900 E MAIN ST, MERIDEN, CT, 06450
Place of Formation: NEW YORK

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000572628 1994-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000572627 1994-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000572626 1991-10-22 - Business Registration Certificate of Authority -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
00033454ST Active LABOR 1994-03-04 9999-12-31 ORIG FIN STMT

Parties

Name MERRITT HOTEL CORP.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party
See something incorrect or outdated? Let us know

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