Search icon

RELVAS TOURS, INC.

Company Details

Entity Name: RELVAS TOURS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 Dec 1994
Business ALEI: 0506422
Business address: 964 MADISON AVENUE, BRIDGEPORT, CT, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100

Agent

Name Role Business address Residence address
CARLOS GOMES Agent 188 PEQUONNOCK ST., BRIDGEPORT, CT, 06604, United States 114 GROVE ST, NAUGATUCK, CT, United States

Officer

Name Role Business address Residence address
MARIA GOMES Officer 964 MADISON AVENUE, BRIDGEPORT, CT, 06606, United States 48 WEST MISCHA ROAD, TRUMBULL, CT, 06611, United States
LUCILLE GOMES Officer 26 CHURCH ST., NAUGATUCK, CT, 06770, United States 13 BRIDGE ST, SUFFIELD, CT, 06078, United States
CARLOS GOMES Officer 964 MADISON AVENUE, BRIDGEPORT, CT, 06606, United States 114 GROVE ST, NAUGATUCK, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006712246 2020-01-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006649786 2019-09-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001802260 1997-11-19 1997-11-19 Annual Report Annual Report 1997
0001691681 1996-12-23 - Annual Report Annual Report 1996
0001509655 1994-12-30 - Business Formation Certificate of Incorporation -
0001509658 1994-12-30 - First Report Organization and First Report -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website