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 |
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 |
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 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