Search icon

CORPORATE LEARNING & DEVELOPMENT, INC.

Company Details

Entity Name: CORPORATE LEARNING & DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 03 Jan 1995
Business ALEI: 0506339
Business address: 84 SHOREFRONT PARK, NORWALK, CT, 06854
Mailing address: 84 STAMFORD PARK PO BOX 1257, NORWALK, CT, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000

Agent

Name Role Business address Residence address
WILLIAM A. PERRONE Agent C/O WIGGIN AND DANA LLP, TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, United States 20 SAILOR'S LANE, BLACKROCK, CT, 06605, United States

Officer

Name Role Business address Residence address
LOUISE KORVER Officer 84 SHOREFRONT PARK, PO BOX 1257, NORWALK, CT, 06854, United States 84 SHOREFRONT PARK, NORWALK, CT, 06854, United States
RONALD H. SPENCER Officer 84 SHOREFRONT PARK, P.O. BOX 1257, NORWALK, CT, 06854, United States 10340 CRESSIDA, FISHERS, IN, 46038, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007322429 2021-05-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007095532 2021-02-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004522955 2012-01-17 2012-01-17 Change of Agent Address Agent Address Change -
0002416824 2002-02-21 2002-02-21 Annual Report Annual Report 2002
0002213789 2001-01-16 2001-01-16 Annual Report Annual Report 2001
0002072205 2000-02-07 2000-02-07 Annual Report Annual Report 2000
0001945753 1999-02-10 1999-02-10 Annual Report Annual Report 1999
0001843022 1998-01-30 1998-01-30 Annual Report Annual Report 1998
0001709131 1997-02-18 1997-02-18 Annual Report Annual Report 1997
0001601120 1996-02-20 - Annual Report Annual Report 1996

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website