Search icon

ABCO DISTRIBUTORS, INC.

Company Details

Entity Name: ABCO DISTRIBUTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Dec 1994
Date of dissolution: 27 Jun 2012
Business ALEI: 0506416
Annual report due: 28 Dec 2001
Business address: 880 WEST MAIN ST., NEW BRITAIN, CT, 06053
Mailing address: 880 WEST MAIN ST, NEW BRITAIN, CT, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
MICHAEL V. VOLLONO Agent 49 BROAD STREET, PLAINVILLE, CT, 06062, United States 87 HART STREET, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
EDMOND R. CLAVETTE Officer 880 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States 29 PRIMROSE, KENSINGTON, CT, 06037-2829, United States
ANDREW M. CLAVETTE Officer 880 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States 59 TIMBERWOOD, KENSINGTON, CT, 06037-2829, United States
KATHY C. CLAVETTE Officer 880 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States 29 PRIMROSE, NEWINGTON, CT, 06037-2829, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004677911 2012-06-27 2012-06-27 Dissolution Certificate of Dissolution -
0002190204 2000-12-11 2000-12-11 Annual Report Annual Report 2000
0002084345 2000-03-15 2000-03-15 Annual Report Annual Report 1999
0001916990 1998-11-20 1998-11-20 Annual Report Annual Report 1998
0001884235 1998-05-29 1998-05-29 Annual Report Annual Report 1996
0001884236 1998-05-29 1998-05-29 Annual Report Annual Report 1997
0001509646 1994-12-30 - Business Formation Certificate of Incorporation -
0001509649 1994-12-30 - First Report Organization and First Report -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website