Search icon

PORTFOLIO INVESTMENT GROUP, INC.

Company Details

Entity Name: PORTFOLIO INVESTMENT GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Sep 1992
Business ALEI: 0277118
Business address: 385 BOSTON POST RD, MADISON, CT, 06443
Mailing address: 385 BOSTON POST RD., MADISON, CT, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Agent

Name Role Business address Residence address
GERALD L. GARLICK Agent ONE STATE ST, HARTFORD, CT, 06103, United States 38 HEDGEHOG LN, WEST SIMSBURY, CT, 06092, United States

Officer

Name Role Business address Residence address
ALAN SWIMMER Officer 385 BOSTON POST RD, MADISON, CT, 06443, United States 385 BOSTON POST RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007356940 2021-06-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007176447 2021-02-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003640801 2008-03-07 2008-03-07 Change of Agent Agent Change No data
0003607118 2008-01-11 No data Annual Report Annual Report 2001
0003607119 2008-01-11 No data Annual Report Annual Report 2002
0003607116 2008-01-11 No data Annual Report Annual Report 2000
0003607111 2008-01-11 No data Annual Report Annual Report 1998
0003607113 2008-01-11 No data Annual Report Annual Report 1999
0001766829 1997-10-10 1997-10-10 Change of Agent Agent Change No data
0001759989 1997-09-18 1997-09-18 Annual Report Annual Report 1994

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website