Search icon

IROQUOIS OF CONNECTICUT, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: IROQUOIS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Apr 1993
Date of dissolution: 01 Jun 2018
Business ALEI: 0285405
Annual report due: 27 Apr 2019
Business address: THE PRENTICE-HALL CORP. SYSTEM, INC. 50 WESTON ST., HARTFORD, CT, 06120
Mailing address: THE PRENTICE-HALL CORPORATION SYSTEM, INC 50 WESTON ST., HARTFORD, CT, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: LICENSING@IROQUOISGROUP.COM

Links between entities

Type Company Name Company Number State
Headquarter of IROQUOIS OF CONNECTICUT, INC., NEW YORK 2818839 NEW YORK
Headquarter of IROQUOIS OF CONNECTICUT, INC., RHODE ISLAND 000126738 RHODE ISLAND

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
LAURIE A. BRANCH Officer 35 WEST MAIN ST., ALLEGANY, NY, 14706, United States 25 LIGHTHOUSE POINT DRIVE, LONGBOAT KEY, FL, 34228, United States
AMY BRANCH-BENOLIEL Officer 520 EAST GRAVES LANE, WYNDMORR, PA, 19038, United States 520 EAST GRAVERS LANE, WYNDMOOR, PA, 19038, United States
JOSEPH G. CHIAPUSO Officer 1910 WINDFALL, ALLEGANY, NY, 14706, United States 1910 WINDFALL, OLEAN, NY, 14760, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010465776 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006193133 2018-06-01 2018-06-01 Dissolution Certificate of Dissolution -
0006120597 2018-03-13 - Annual Report Annual Report 2018
0005798802 2017-03-22 - Annual Report Annual Report 2017
0005512785 2016-03-14 - Annual Report Annual Report 2016
0005289117 2015-03-03 - Annual Report Annual Report 2015
0005057071 2014-03-07 - Annual Report Annual Report 2014
0004817071 2013-03-07 - Annual Report Annual Report 2013
See something incorrect or outdated?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