INDIAN HARBOR HOLDINGS, INC.

Entity Name: | INDIAN HARBOR HOLDINGS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Mar 1993 |
Date of dissolution: | 27 Dec 1995 |
Business ALEI: | 0283514 |
Annual report due: | 11 Mar 1995 |
Mailing address: | SUITE 1096 666 STEAMBOAT ROAD, GREENWICH, CT, 06830 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
BETH K HANSSON ESQ | Agent | 289 GREENWICH AVENUE, GREENWICH, CT, 06830, United States | 23 OAKSHADE AVENUE, DARIEN, CT, 06820, United States |
Name | Role | Residence address |
---|---|---|
TRACY S SMITH | Officer | 357 ROUND HILL RD, GREENWICH, CT, 06831, United States |
MICHAEL H SMITH | Officer | 357 ROUND HILL RD, GREENWICH, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001579465 | 1995-12-27 | - | Dissolution | Certificate of Dissolution | - |
0000439158 | 1993-03-23 | - | First Report | Organization and First Report | - |
0000439157 | 1993-03-11 | - | 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