Search icon

CONNECTICUT SECURITIES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated?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