Search icon

MEDTEMP, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEDTEMP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Jan 1992
Date of dissolution: 20 Oct 1995
Business ALEI: 0269513
Annual report due: 16 Jan 1996
Mailing address: JULIE R NOCEK 1276 WESTOVER RD, STAMFORD, CT, 06902
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of MEDTEMP, INC., NEW YORK 1641020 NEW YORK

Agent

Name Role Business address Residence address
PAMELA MCCHESNEY Agent 1276 WESTOVER RD, STAMFORD, CT, 06902, United States 17 SHEEPHILL RD, RIVERSIDE, CT, 06878, United States

Officer

Name Role Residence address
JULIE R. NOCEK Officer 1276 WESTOVER ROAD, STAMFORD, CT, 06902, United States
JIL BEDDALL Officer 22 WOODDALE RD., GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001566258 1995-10-20 - Dissolution Certificate of Dissolution -
0000568372 1994-06-03 - Cease Principal Cease Principal -
0000568371 1994-05-09 - Additional Principal Additional Principal -
0000568369 1992-01-16 - Business Formation Certificate of Incorporation -
0000568370 1992-01-16 - First Report Organization and First Report -
See something incorrect or outdated?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