Search icon

DUBLIND PARTNERS, INC.

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

Company Details

Entity Name: DUBLIND PARTNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 18 Feb 1992
Branch of: DUBLIND PARTNERS, INC., NEW YORK (Company Number 1260846)
Business ALEI: 0271045
Annual report due: 28 Feb 2004
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
CHARLES DUBROFF Officer 767 THIRD AVE., NEW YORK, NY, 10017, United States 1 SAGAMORE HILL RD., COVE NECK, NY, 11771, United States
CHARLES J. LINDSAY Officer 80 FIELD POINT ROAD, GREENWICH, CT, 06830, United States 27 SKYRIDGE ROAD, GREENWICH, CT, 06830, United States
GEORGE LINDSAY Officer 767 THIRD AVE., NEW YORK, NY, 10017, United States 25 MAMARONECK RD., SCARSDALE, NY, 10583, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003767616 2008-08-29 2008-08-29 Withdrawal Certificate of Withdrawal -
0002982616 2005-08-23 2005-08-23 Change of Business Address Business Address Change -
0002620188 2003-04-01 - Annual Report Annual Report 2003
0002415991 2002-02-22 - Annual Report Annual Report 2002
0002249697 2001-04-30 - Annual Report Annual Report 1994
0002249808 2001-04-27 - Annual Report Annual Report 1996
0002249810 2001-04-27 - Annual Report Annual Report 1998
0002249811 2001-04-27 - Annual Report Annual Report 1999
0002249809 2001-04-27 - Annual Report Annual Report 1997
0002249812 2001-04-27 - Annual Report Annual Report 2000
See something incorrect or outdated?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