CONNECTICUT SECURITIES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CONNECTICUT SECURITIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 13 Feb 1996 |
Branch of: | CONNECTICUT SECURITIES, INC., NEW YORK (Company Number 1986335) |
Business ALEI: | 0527950 |
Annual report due: | 12 Feb 1997 |
Business address: | C/O ROOSEVELT & CROSS, INC 20 EXCHANGE PLACE, NEW YORK, NY |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Residence address |
---|---|---|
DOMINICK F ANTONELLI | Officer | 600 HARBOR BLVD APT 835, WEEHAWKEN, NJ, United States |
RICHARD D GRIFFITHS | Officer | 20 MALLARD COVE, CENTERPORT, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002225327 | 2001-03-12 | 2001-03-12 | Withdrawal | Certificate of Withdrawal | - |
0001941180 | 1999-01-29 | 1999-01-29 | Change of Agent Address | Agent Address Change | - |
0001818835 | 1998-03-26 | 1998-03-26 | Change of Agent Address | Agent Address Change | - |
0001589222 | 1996-02-13 | - | Business Registration | Certificate of Authority | - |
0001580121 | 1996-01-02 | - | Name Reservation | Reservation of Name | - |
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