THISTLE, LTD.
Headquarter
Entity Name: | THISTLE, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Jan 1992 |
Date of dissolution: | 12 Apr 2017 |
Business ALEI: | 0269506 |
Annual report due: | 04 Jan 2016 |
Business address: | C/O JOSEPH R GULLO 999 ORONOQUE LANE, STRATFORD, CT, 06614 |
Mailing address: | C/OBUSINESS INSURANCE DISTRIBUTORS, INC. 999 ORONOQUE LANE, STRATFORD, CT, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | gullo@bid-inc.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
THOMAS M. KEENAN | Agent | 991 POST RD EAST, WESTPORT, CT, 06880, United States | gullo@bid-inc.com | 78 MYRTLE AVE., WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH R. GULLO | Officer | 999 ORONOQUE LANE, STRATFORD, CT, 06614, United States | 49 BAYSHORE DR. EXT., MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005831300 | 2017-04-12 | 2017-04-12 | Dissolution | Certificate of Dissolution | - |
0005256101 | 2015-01-14 | - | Annual Report | Annual Report | 2015 |
0005008202 | 2013-12-26 | - | Annual Report | Annual Report | 2014 |
0004786394 | 2013-01-22 | - | Annual Report | Annual Report | 2013 |
0004502573 | 2012-01-12 | - | Annual Report | Annual Report | 2012 |
This company hasn't received any reviews.
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