SOUND ISLAND CHARTERS, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | SOUND ISLAND CHARTERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 31 Jul 1992 |
Business ALEI: | 0275841 |
Annual report due: | 01 Jul 1998 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTA JO ROBOTHAM | Officer | 15 VERNA HILL RD., FAIRFIELD, CT, 06430, United States | 15 VERNA HILL RD., FAIRFIELD, CT, 06430, United States |
DAVID R. ROBOTHAM | Officer | 15 VERNA HILL RD., FAIRFIELD, CT, 06430, United States | 140 MOREHOUSE ROAD, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001762678 | 1997-09-26 | 1997-09-26 | Withdrawal | Certificate of Withdrawal | - |
0001762445 | 1997-08-01 | - | Annual Report | Annual Report | 1997 |
0001645502 | 1996-07-26 | - | Annual Report | Annual Report | 1996 |
0000810395 | 1992-07-31 | - | Business Registration | Certificate of Authority | - |
Sources: 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