Search icon

NOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Jan 1996
Date of dissolution: 13 Aug 2002
Business ALEI: 0530195
Annual report due: 28 Jan 2002
Business address: 2 MIDWAY DRIVE SUITE 5, BETHEL, CT, 06801
Mailing address: P. O. BOX 5224, BROOKFIELD, CT, 06804
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Residence address
MICHAEL DAVID HANDLER Officer 2 MIDWAY DRIVE, SUITE 5, BETHEL, CT, 06801, United States
THOMAS HANDLER Officer 8212 BIRCH RUN LANE, KNOXVILLE, TN, 37919, United States

Agent

Name Role Business address Residence address
DOUGLAS A. MILLER JR. Agent 830 POST ROAD EAST, WESTPORT, CT, 06880, United States 918 HOYDENS HILL RD, FAIRFIELD, CT, 06430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002457947 2002-08-13 2002-08-13 Dissolution Certificate of Dissolution -
0002231640 2001-02-14 2001-02-14 Annual Report Annual Report 2001
0002074963 2000-02-08 2000-02-08 Annual Report Annual Report 2000
0001946522 1999-02-10 1999-02-10 Annual Report Annual Report 1999
0001826130 1998-01-26 1998-01-26 Annual Report Annual Report 1998

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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