Entity Name: | PROPANEL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Apr 1992 |
Date of dissolution: | 13 Feb 2019 |
Business ALEI: | 0273691 |
Annual report due: | 23 Apr 2018 |
Business address: | 20 BAYBERRY LANE, SHELTON, CT, 06484 |
Mailing address: | LINDA EVERETT 20 BAYBERRY LANE, SHELTON, CT, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | propanelinc@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA EVERETT | Agent | 20 BAYBERRY LANE, SHELTON, CT, 06484, United States | 20 BAYBERRY LANE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA EVERETT | Officer | 20 BAYBERRY LANE, SHELTON, CT, 06484, United States | 20 BAYBERRY LANE, SHELTON, CT, 06484, United States |
MATTHEW EVERETT | Officer | 20 BAYBERRY LANE, SHELTON, CT, 06484, United States | 42 CRAIG LANE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006402151 | 2019-02-13 | 2019-02-13 | Dissolution | Certificate of Dissolution | No data |
0006125204 | 2018-03-15 | No data | Annual Report | Annual Report | 2017 |
0005808006 | 2017-04-03 | No data | Annual Report | Annual Report | 2016 |
0005543183 | 2016-04-18 | No data | Annual Report | Annual Report | 2015 |
0005078402 | 2014-04-02 | No data | Annual Report | Annual Report | 2014 |
0004815480 | 2013-03-06 | No data | Annual Report | Annual Report | 2013 |
0004543919 | 2012-03-13 | No data | Annual Report | Annual Report | 2012 |
0004453587 | 2011-03-28 | No data | Annual Report | Annual Report | 2011 |
0004198442 | 2010-05-11 | No data | Annual Report | Annual Report | 2010 |
0003924483 | 2009-04-03 | No data | Annual Report | Annual Report | 2009 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website