Search icon

SOMERS GLASS AND MIRROR, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SOMERS GLASS AND MIRROR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Sep 1992
Business ALEI: 0277115
Mailing address: DAVID BASTARACHE 111 MAIN STREET, SOMERSVILLE, CT, 06072
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
STUART GLENN ROTHENBERG ESQ Agent PO BOX 1404, 843 MAIN STREET, MANCHESTER, CT, 06045, United States 70 GREENTREE DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
DAVID BASTARACHE Officer 111 MAIN STREET, 1ST FLOOR, SOMERSVILLE, CT, 06072, United States 111 MAIN STREET, SOMERSVILLE, CT, 06072, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007071897 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006989584 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002044863 1999-11-16 1999-11-16 Annual Report Annual Report 1999
0001931170 1998-12-29 1998-12-29 Annual Report Annual Report 1997
0001931169 1998-12-29 1998-12-29 Annual Report Annual Report 1996
0001931171 1998-12-29 1998-12-29 Annual Report Annual Report 1998
0000808683 1992-09-02 - First Report Organization and First Report -
0000808682 1992-09-02 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

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