Search icon

SALAMANDER FOOTWEAR, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SALAMANDER FOOTWEAR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Dec 1995
Branch of: SALAMANDER FOOTWEAR, INC., NEW YORK (Company Number 425405)
Business ALEI: 0527692
Annual report due: 25 Dec 2003
Business address: 128 MAIN STREET, NEW CANAAN, CT, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
MAX FROHWEIN Officer 128 MAIN STREET, NEW CANAAN, CT, 06840, United States 6 ANTLER LANE, WILTON, CT, 06897, United States
HANNO HOEHN Officer SALAMANDER SHOES & TREND COMPANY GMBH, D 70806 KORNWESTHEIM, Germany STAMMHEIMER STRASSE #10, D 70806 KORNWESTHEIM, Germany

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010472736 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007364180 2021-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007195992 2021-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002580421 2003-06-12 - Annual Report Annual Report 2001
0002660716 2003-06-12 - Annual Report Annual Report 2002
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002190854 2000-12-11 - Annual Report Annual Report 2000
0002053873 1999-12-15 - 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See something incorrect or outdated?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