Search icon

CHESTNUT LAND CORPORATION

Company Details

Entity Name: CHESTNUT LAND CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Jul 1993
Date of dissolution: 24 Dec 1998
Business ALEI: 0288388
Annual report due: 25 Jul 1999
Business address: 134 CHESTNUT LAND RD, NEW MILFORD, CT, 06776
Mailing address: BARBARA HYATT 134 CHESTNUT LAND RD, NEW MILFORD, CT, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Agent

Name Role Business address Residence address
FRED L BAKER Agent 24 DELAY ST, DANBURY, CT, 06810, United States 29 MONROE DR, 29 MONROE DR, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
YUSUF DURNA Officer 134 CHESTNUT LAND RD, NEW MILFORD, CT, 06776, United States 134 CHESTNUT LAND RD, NEW MILFORD, CT, 06776, United States
KLAUS SANDER Officer 134 CHESTNUT LAND RD, NEW MILFORD, CT, 06776, United States 134 CHESTNUT LAND RD, NEW MILFORD, CT, 06776, United States
BARBARA HYATT Officer 134 CHESTNUT LAND RD, NEW MILFORD, CT, 06776, United States 134 CHESTNUT LAND RD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001928959 1998-12-24 1998-12-24 Dissolution Certificate of Dissolution No data
0001863808 1998-07-13 1998-07-13 Annual Report Annual Report 1998
0001738364 1997-06-16 1997-06-16 Annual Report Annual Report 1997
0001656077 1996-08-19 No data Annual Report Annual Report 1996
0001560709 1995-10-06 No data Annual Report Annual Report 1995
0000160668 1993-07-26 No data Business Formation Certificate of Incorporation No data
0000160669 1993-07-26 No data First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website