Search icon

MATVEST, INC.

Company Details

Entity Name: MATVEST, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 01 Dec 1995
Business ALEI: 0526420
Annual report due: 30 Dec 1997
Business address: 30 CONTROLS DRIVE, SHELTON, CT, 06484
Mailing address: 29500 SOUTHFIELD RD., STE 100, SOUTHFIELD, MI, 48076
ZIP code: 06484
County: Fairfield
Place of Formation: MICHIGAN

Agent

Name Role Business address Residence address
JOHN CONNORS Agent 30 CONTROLS DR, SHELTON, CT, 06484, United States 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086, United States

Officer

Name Role Residence address
GEORGE D. FUNDS Officer 13161 BORGMAN, HUNTINGTON WOODS, MI, 48071, United States
ROGER J. KALTZ Officer 1218 PEMBURY LANE, BLOOMFIELD HILLS, MI, 48302, United States
RAY M. BERRA Officer 7359 SPARLING RD, GOODELLS, MI, 48027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006635213 2019-09-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006545074 2019-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001663476 1996-11-26 - Annual Report Annual Report 1996
0001575173 1995-12-01 - Business Registration Certificate of Authority -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website