Entity Name: | ALUMNI AND FRIENDS OF NEW BRITAIN SCHOOL OF NURSE ANESTHESIA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Nov 1994 |
Date of dissolution: | 01 Dec 2006 |
Business ALEI: | 0304145 |
Annual report due: | 17 Nov 2000 |
Business address: | 100 GRAND ST, NEW BRITAIN, CT, 06050 |
Mailing address: | P.O. BOX 28 100 GRAND ST, NEW BRITAIN, CT, 06050 |
ZIP code: | 06050 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT LOGANO | Agent | 100 GRAND ST, NEW BRITAIN, CT, United States | 102 ROSE HILL RD, PORTLAND, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003345592 | 2006-12-01 | 2006-12-01 | Dissolution | Certificate of Dissolution | No data |
0003039248 | 2005-11-23 | No data | Annual Report | Annual Report | 1999 |
0001919758 | 1998-11-30 | 1998-11-30 | Annual Report | Annual Report | 1998 |
0001805924 | 1997-12-02 | 1997-12-02 | Annual Report | Annual Report | 1997 |
0001686246 | 1996-12-02 | No data | Annual Report | Annual Report | 1996 |
0001627131 | 1996-09-04 | No data | Amendment | Amend | No data |
0001582531 | 1995-12-26 | No data | Change of Agent | Agent Change | No data |
0001574550 | 1995-11-30 | No data | Agent Resignation | Agent Resignation | No data |
0000029606 | 1994-11-17 | No data | First Report | Organization and First Report | No data |
0000029605 | 1994-11-17 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website