Search icon

GROUP LONG DISTANCE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GROUP LONG DISTANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 21 Aug 1995
Branch of: GROUP LONG DISTANCE, INC., FLORIDA (Company Number P95000072338)
Business ALEI: 0520773
Annual report due: 19 Aug 2006
Mailing address: 1 CAVALIER COURT, RINGOES, NJ, 08551
Place of Formation: FLORIDA

Officer

Name Role Business address Residence address
JAMES STOCK Officer 1 CAVALIER COURT, RINGOES, NJ, 08551, United States 1 CAVALIER COURT, RINGOES, NJ, 08551, United States
DIANE PAVOL Officer 1 CAVALIER COURT, RINGOES, NJ, 08551, United States 1 CAVALIER COURT, RINGOES, NJ, 08551, United States

Agent

Name Role Business address Residence address
JOHN H. CASSIDY JR. Agent 41 CHURCH ST., WATERBURY, CT, 06723, United States 34B HERITAGE CIRCLE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010448179 2022-02-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007344365 2021-05-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003100397 2005-09-30 - Annual Report Annual Report 2005
0002902261 2004-09-09 - Annual Report Annual Report 2004
0002684828 2003-08-08 - Annual Report Annual Report 2003
0002590450 2003-02-19 - Annual Report Annual Report 2002
0002351542 2001-11-01 - Annual Report Annual Report 2001
0002145577 2000-08-08 - Annual Report Annual Report 2000
0002060726 2000-01-06 2000-01-06 Change of Business Address Business Address Change -
0002008283 1999-08-02 - Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

Sources: Company Profile on 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