Entity Name: | SOLO DEVELOPMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 13 Aug 1993 |
Business ALEI: | 0289056 |
Annual report due: | 13 Aug 2026 |
Business address: | 235 East River Drive, East Hartford, CT, 06108, United States |
Mailing address: | 235 East River Drive, 706, East Hartford, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tjquinnco@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Thomas Quinn | Agent | 377 Hubbard Street, Glastonbury, CT, 06033, United States | 377 Hubbard Street, Glastonbury, CT, 06033, United States | +1 860-633-0609 | tjquinnco@gmail.com | 377 Hubbard St, Glastonbury, CT, 06033-3078, United States |
Name | Role | Residence address |
---|---|---|
Peter Samiotis | Officer | 235 E River Dr, 706, East Hartford, CT, 06108, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0000478 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 1999-10-01 | 2019-10-01 | 2021-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013317586 | 2025-02-04 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013247437 | 2024-12-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012764394 | 2024-09-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010363790 | 2022-11-18 | - | Annual Report | Annual Report | 2022 |
BF-0009808357 | 2021-09-13 | - | Annual Report | Annual Report | - |
0007324026 | 2021-05-04 | - | Annual Report | Annual Report | 2020 |
0006956568 | 2020-08-03 | - | Annual Report | Annual Report | 2019 |
0006597278 | 2019-07-15 | - | Annual Report | Annual Report | 2018 |
0006221926 | 2018-07-25 | - | Annual Report | Annual Report | 2016 |
0006221927 | 2018-07-25 | - | Annual Report | Annual Report | 2017 |
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