Entity Name: | NORTHEAST EXPRESS AIR, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Dec 1993 |
Date of dissolution: | 26 Jul 1999 |
Business ALEI: | 0292864 |
Annual report due: | 14 Dec 1999 |
Business address: | 68 KINGSPRING ROAD, WINDSOR LOCKS, CT, 06096 |
Mailing address: | P.O. BOX 549, WINDSOR LOCKS, CT, 06091 |
ZIP code: | 06096 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 4000 |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN B. MALONEY | Officer | 68 KINGSPRING ROAD, WINDSOR LOCKS, CT, 06096, United States | 4016 MOUNTAIN RD., WEST SUFFIELD, CT, 06093, United States |
ROGER A. KIRKMAN | Officer | 68 KINGSPRING ROAD, WINDSOR LOCKS, CT, 06096, United States | 98 CARSON WAY, SOUTH WINDSOR, CT, 06074, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN B MALONEY | Agent | AIR CARGO COMPLEX, BRADLEY INTL AIRPORT, WINDSOR LOCKS, CT, 06035, United States | 4016 Mountain Rd, West Suffield, CT, 06093-2118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002002828 | 1999-07-26 | 1999-07-26 | Dissolution | Certificate of Dissolution | No data |
0001918464 | 1998-11-16 | 1998-11-16 | Annual Report | Annual Report | 1998 |
0001801885 | 1997-11-19 | 1997-11-19 | Annual Report | Annual Report | 1997 |
0001668773 | 1996-12-05 | No data | Annual Report | Annual Report | 1996 |
0001577668 | 1995-12-13 | No data | Annual Report | Annual Report | 1995 |
0000638792 | 1993-12-15 | No data | First Report | Organization and First Report | No data |
0000638791 | 1993-12-15 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website