ART PAGE & SONS, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ART PAGE & SONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 28 Sep 1993 |
Branch of: | ART PAGE & SONS, INC., RHODE ISLAND (Company Number 000062749) |
Business ALEI: | 0290516 |
Annual report due: | 31 Aug 1996 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD E. PAGE | Officer | 13 STENTON AVE, WESTERLY, RI, 02891, United States | OLD BOOM BRIDGE RD, WESTERLY, RI, 02891, United States |
ARTHUR V. PAGE | Officer | 13 STENTON AVE, WESTERLY, RI, 02891, United States | 13 STENTON AVE, WESTERLY, RI, 02891, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001925714 | 1998-12-14 | 1998-12-14 | Withdrawal | Certificate of Withdrawal | - |
0001579940 | 1995-12-11 | - | Annual Report | Annual Report | 1995 |
0000055309 | 1993-09-28 | - | Business Registration | Certificate of Authority | - |
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