SHELDON TWIN ACRES DEVELOPMENT CORPORATION

Entity Name: | SHELDON TWIN ACRES DEVELOPMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 08 Jul 1993 |
Business ALEI: | 0287850 |
Business address: | 54 SO. PROSPECT ST, HARTFORD, CT, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | erivera@sheldonoak.org |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DANIEL O MERIDA | Agent | 30 ARBOR ST, HARTFORD, CT, 06106, United States | erivera@sheldonoak.org | 5 YELLOW PINE CIRCLE, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SISTER DOROTHY STRELCHUN | Officer | 54 SO. PROSPECT ST, HARTFORD, CT, 06106, United States | 42 EAST ROBBINS AVE, NEWINGTON, CT, 06111, United States |
ELLEN JONES | Officer | 54 SO. PROSPECT ST, HARTFORD, CT, 06106, United States | 427 EAST CENTER ST, MANCHESTER, CT, 06040, United States |
DANIEL O. MERIDA | Officer | 54 SO. PROSPECT ST, HARTFORD, CT, 06106, United States | 5 YELLOW PINE CIRCLE, MIDDLETOWN, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010942448 | 2022-07-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010570718 | 2022-04-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003990460 | 2009-07-15 | - | Annual Report | Annual Report | 2009 |
0003727425 | 2008-07-14 | - | Annual Report | Annual Report | 2008 |
0003500213 | 2007-07-16 | - | Annual Report | Annual Report | 2007 |
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