Search icon

DARLOW'S OSTRICH RANCH, INC.

Company Details

Entity Name: DARLOW'S OSTRICH RANCH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Feb 1993
Date of dissolution: 27 Dec 1999
Business ALEI: 0282253
Annual report due: 01 Feb 2000
Business address: 35 WYKEHAM ROAD P.O. BOX 1102, WASHINGTON, CT, 06793
ZIP code: 06793
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Officer

Name Role Business address Residence address
GEORGE A. G. DARLOW Officer 35 WYKEHAM ROAD, P.O. BOX 1102, WASHINGTON, CT, 06793, United States 35 WYKEHAM ROAD, P.O. BOX 1102, WASHINGTON, CT, 06793, United States

Agent

Name Role Business address Residence address
DAVID S MILES Agent 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States 161 PAPERMILL RD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002056827 1999-12-27 1999-12-27 Dissolution Certificate of Dissolution No data
0001958271 1999-03-17 1999-03-17 Annual Report Annual Report 1999
0001955367 1999-03-11 1999-03-11 Annual Report Annual Report 1995
0001955369 1999-03-11 1999-03-11 Annual Report Annual Report 1996
0001955372 1999-03-11 1999-03-11 Annual Report Annual Report 1997
0001955373 1999-03-11 1999-03-11 Annual Report Annual Report 1998
0000241557 1993-02-22 No data First Report Organization and First Report No data
0000241556 1993-02-02 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website