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 |
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 |
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 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