Search icon

ROUTE 8 VIDEO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Officer

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

Agent

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

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 -

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

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