Search icon

ALUMNI AND FRIENDS OF NEW BRITAIN SCHOOL OF NURSE ANESTHESIA, INC.

Company Details

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

Agent

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

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