Search icon

NORTHEAST ANALYTICAL LABORATORIES INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST ANALYTICAL LABORATORIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Jun 1995
Date of dissolution: 10 Apr 2000
Business ALEI: 0517996
Annual report due: 26 Jun 2000
Business address: 363A BUCKLEY HWY, STAFFORD, CT, 06076
Mailing address: 10 SILVER ST., FAIRFIELD, CT, 04937
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
KEVIN C DINNEAN Agent 363A BUCKELY HWY, STAFFORD, CT, 06076, United States 363A BUCKELY HWY, STAFFORDD, CT, United States

Officer

Name Role Business address Residence address
KEVIN DINNEAN Officer 10 SILVER ST., FAIRFIELD, ME, 04937, United States 10 SILVER ST., FAIRFIELD, ME, 04937, United States
ANN SAUNDERS Officer 10 SILVER ST., FAIRFIELD, ME, 04937, United States 10 SILVER ST., FAIRFIELD, ME, 04937, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002097363 2000-04-10 2000-04-10 Dissolution Certificate of Dissolution -
0002096534 2000-04-03 2000-04-03 Annual Report Annual Report 1999
0001857782 1998-06-25 1998-06-25 Annual Report Annual Report 1998
0001761735 1997-07-22 1997-07-22 Annual Report Annual Report 1997
0001653868 1996-08-21 - Annual Report Annual Report 1996
0001573762 1995-11-14 - First Report Organization and First Report -
0001541044 1995-06-28 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information