FORMER S.N.D., INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | FORMER S.N.D., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Apr 1992 |
Branch of: | FORMER S.N.D., INC., NEW YORK (Company Number 252134) |
Business ALEI: | 0272291 |
Annual report due: | 30 Apr 2006 |
Mailing address: | 77 SOUTH WATER ST., GREENWICH, CT, 06830 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL DIBENEDETTO JR. | Officer | 77 SOUTH WATER ST., GREENWICH, CT, 06830, United States | 148 HUDSON AVE., LAKE GROVE, NY, 11755-3034, United States |
CHRISTOPHER R. DENISCO | Officer | 77 SOUTH WATER ST., GREENWICH, CT, 06830, United States | 286 TACONIC RD., GREENWICH, CT, 06830, United States |
LESLEY DERENONCOURT | Officer | 77 SOUTH WATER ST., GREENWICH, CT, 06830, United States | 30 MERRIMAN RD, STAMFORD, CT, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | S.N.D. ELECTRONICS, INC. | FORMER S.N.D., INC. | 2006-08-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010442285 | 2022-02-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010463661 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007337027 | 2021-05-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0003277109 | 2006-08-17 | 2006-08-17 | Amendment | Amend Name | - |
0003090864 | 2005-09-01 | - | Annual Report | Annual Report | 2005 |
0002808385 | 2004-09-30 | 2004-09-30 | Change of Agent | Agent Change | - |
0002762058 | 2004-05-19 | - | Annual Report | Annual Report | 2004 |
0002577593 | 2003-06-05 | - | Annual Report | Annual Report | 2003 |
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