Search icon

WATERBURY HEADERS CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: WATERBURY HEADERS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Forfeited
Date Formed: 19 Oct 1995
Branch of: WATERBURY HEADERS CORP., NEW YORK (Company Number 1722356)
Business ALEI: 0523958
Business address: 314 FALL ST, SENECA FALLS, NY, 13148
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
MARIE BARTOLUTTI Agent 62A HERITAGE RD, NEW CANAAN, CT, 06840, United States 62A HERITAGE HILL RD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Residence address
ATTILA G. LIBERTINY Officer 314 FALL ST, SENECA FALLS, NY, 13148, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006623501 2019-08-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006525336 2019-04-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001564372 1995-10-19 - Business Registration Certificate of Authority -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0001884553 Active LABOR 1998-10-21 9999-12-31 ORIG FIN STMT

Parties

Name WATERBURY HEADERS CORP.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION
Role Secured Party
See something incorrect or outdated?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