ROUTE 8 VIDEO, INC.

Entity Name: | ROUTE 8 VIDEO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 Feb 1993 |
Date of dissolution: | 08 Nov 1996 |
Business ALEI: | 0283092 |
Annual report due: | 25 Feb 1997 |
Business address: | 850 MAIN STREET, BRIDGEPORT, CT, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
WALTER STROLE | Officer | - | 4 JUNIPER CIRCLE, MONROE, CT, 06468, United States |
JAY FORGOSTON | Officer | 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 7 BAYBERRY LA, WESTPORT, CT, 06880, United States |
PETER M. BRESTOVAN | Officer | 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 10 SNOWBERRY LANE, SHELTON, CT, 06484, United States |
KAREN E. GORTON | Officer | 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 651 GARDEN STREET, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN E GORTON | Agent | PEOPLE'S BANK, 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 708 EAST BROADWAY, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001654220 | 1996-11-08 | - | Dissolution | Certificate of Dissolution | - |
0001595353 | 1996-03-19 | - | Annual Report | Annual Report | 1996 |
0001531565 | 1995-03-16 | - | Annual Report | Annual Report | 1995 |
0000761139 | 1993-04-14 | - | First Report | Organization and First Report | - |
0000761138 | 1993-02-26 | - | Business Formation | Certificate of Incorporation | - |
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