Search icon

MICROBOTANICA, INC.

Company Details

Entity Name: MICROBOTANICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 13 Jan 1995
Date of dissolution: 31 Dec 2018
Business ALEI: 0506769
Annual report due: 12 Jan 2003
Business address: 21 GEORGE WASHINGTON PLAZA, GAYLORDSVILLE, CT, 06755
ZIP code: 06755
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Agent

Name Role Business address Residence address
MARY N. NORRIS Agent WIGGIN & DANA, ONE CENTURY TOWER, NEW HAVEN, CT, 06508, United States 171 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
MARY R. NORRIS Officer WIGGIN & DANA, ONE CENTURY TOWER, NEW HAVEN, CT, 06508-1832, United States 171 OLD POVERTY RD., SOUTHBURY, CT, 06488, United States
JOHN P. DEVLIN Officer 21 GEORGE WASHINGTON PLAZA, GAYLORDSVILLE, CT, 06755, United States 275 WEWAKA BROOK RD., BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006296608 2018-12-20 2018-12-31 Dissolution Certificate of Dissolution No data
0002406759 2002-04-05 2002-04-05 Annual Report Annual Report 2002
0002238424 2001-03-02 2001-03-02 Annual Report Annual Report 2001
0002088618 2000-03-08 2000-03-08 Annual Report Annual Report 2000
0001947682 1999-02-11 1999-02-11 Annual Report Annual Report 1999
0001843832 1998-02-02 1998-02-02 Annual Report Annual Report 1998
0001720751 1997-05-13 1997-05-13 First Report Organization and First Report No data
0001510454 1995-01-13 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website