Entity Name: | MAUI MEDICAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 03 Jan 1994 |
Date of dissolution: | 08 Mar 2000 |
Business ALEI: | 0293527 |
Annual report due: | 01 Jan 2001 |
Business address: | 80 GRANVILLE ROAD, NORTH GRANBY, CT, 06060 |
Mailing address: | ROBERT P BARNOSKI 80 GRANVILLE ROAD P.O. BOX 166, NORTH GRANBY, CT, 06060 |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT P BARNOSKI | Agent | SAME AS RES | 80 GRANVILLE ROAD, NORTH GRANBY, CT, 06060, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS CULLEN | Officer | 80 GRANVILLE ROAD, NORTH GRANBY, CT, 06060, United States | 228 FALLS ROAD, BETHANY, CT, 06524, United States |
ROBERT BARNOSKI | Officer | 80 GRANVILLE ROAD, NORTH GRANBY, CT, 06060, United States | 80 GRANVILLE RD., NORTH GRANBY, CT, 06060, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002082779 | 2000-03-08 | 2000-03-08 | Dissolution | Certificate of Dissolution | No data |
0002069936 | 2000-01-27 | 2000-01-27 | Annual Report | Annual Report | 2000 |
0001932092 | 1999-01-07 | 1999-01-07 | Annual Report | Annual Report | 1999 |
0001807992 | 1997-12-02 | 1997-12-02 | Annual Report | Annual Report | 1998 |
0001705810 | 1997-02-13 | 1997-02-13 | Annual Report | Annual Report | 1997 |
0001595800 | 1996-02-01 | No data | Annual Report | Annual Report | 1996 |
0000560189 | 1994-01-03 | No data | First Report | Organization and First Report | No data |
0000560188 | 1994-01-03 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website