Entity Name: | PRIME CONNECTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Aug 1994 |
Business ALEI: | 0301170 |
Business address: | 18 TURKEY HILL ROAD, CHESTER, CT, 06412 |
ZIP code: | 06412 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
FERNANDO D ANGELL | Agent | SAME AS RES | 18 TURKEY HILL RD, CHESTER, CT, 06412, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY E. ANGELL | Officer | 18 TURKEY HILL RD, CHESTER, CT, 06412, United States | 18 TURKEY HILL RD, CHESTER, CT, 06412, United States |
FERNANDO D. ANGELL | Officer | 18 TURKEY HILL RD, CHESTER, CT, 06412, United States | 18 TURKEY HILL RD, CHESTER, CT, 06412, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007071370 | 2021-01-19 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006989057 | 2020-09-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002055355 | 1999-12-20 | 1999-12-20 | Change of Business Address | Business Address Change | No data |
0002055358 | 1999-12-20 | No data | Interim Notice | Interim Notice | No data |
0002009904 | 1999-08-10 | 1999-08-10 | Annual Report | Annual Report | 1999 |
0001975851 | 1999-05-12 | 1999-05-12 | Annual Report | Annual Report | 1998 |
0001975850 | 1999-05-12 | 1999-05-12 | Annual Report | Annual Report | 1997 |
0001686849 | 1997-01-14 | 1997-01-14 | Annual Report | Annual Report | 1996 |
0000706481 | 1994-08-17 | No data | Business Formation | Certificate of Incorporation | No data |
0000706482 | 1994-08-17 | No data | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website