MEDICLAIM, INC.

Entity Name: | MEDICLAIM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Jan 1993 |
Business ALEI: | 0282053 |
Business address: | DONALD G. SEYMOUR 90 INDIAN HEAD ROAD, RIVERSIDE, CT, 06878 |
Mailing address: | DONALD G SEYMOUR 90 INDIAN HEAD ROAD, RIVERSIDE, CT, 06878 |
ZIP code: | 06878 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD G. SEYMOUR | Officer | 90 INDIAN HEAD ROAD, RIVERSIDE, CT, 06878, United States | 90 INDIAN HEAD ROAD, RIVERSIDE, CT, 06878, United States |
WENDY M. SYEMOUR | Officer | 90 INDIAN HEAD ROAD, RIVERSIDE, CT, 06878, United States | 90 INDIAN HEAD ROAD, RIVERSIDE, CT, 06878, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD G SEYMOUR | Agent | SAME AS RES | 90 INDIAN HEAD ROAD, RIVERSIDE, CT, 06878, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006946018 | 2020-07-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006807287 | 2020-03-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001821654 | 1998-01-08 | 1998-01-08 | Annual Report | Annual Report | 1998 |
0001701949 | 1997-02-05 | 1997-02-05 | Annual Report | Annual Report | 1997 |
0001587757 | 1996-01-19 | - | Annual Report | Annual Report | 1996 |
This company hasn't received any reviews.
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