Entity Name: | CENTRAL ELECTRIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Mar 1996 |
Date of dissolution: | 14 Dec 2000 |
Business ALEI: | 0531717 |
Annual report due: | 28 Mar 2001 |
Business address: | 364 PUTNAM PIKE, DAYVILLE, CT, 06241 |
Mailing address: | P.O. BOX 932, DAYVILLE, CT, 06241 |
ZIP code: | 06241 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
GARRY L. BOUTHILLIER | Agent | 14A GLADYS ST., DANIELSON, CT, 06239, United States | 14A GLADYS ST., DANIELSON, CT, 06239, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GARRY L. BOUTHILLIER | Officer | 364 PUTNAM PIKE, DAYVILLE, CT, 06241, United States | 14A GLADYS ST., DANIELSON, CT, 06239, United States |
PETER L. COOPER | Officer | 37 PUTNAM RD., POMFRET, CT, 06258, United States | 527 DUGG HILL ROAD, WOODSTOCK, CT, 06281, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002192076 | 2000-12-14 | 2000-12-14 | Dissolution | Certificate of Dissolution | No data |
0002091229 | 2000-03-29 | 2000-03-29 | Annual Report | Annual Report | 2000 |
0001963714 | 1999-04-07 | 1999-04-07 | Annual Report | Annual Report | 1999 |
0001865510 | 1998-03-31 | 1998-03-31 | Annual Report | Annual Report | 1998 |
0001730779 | 1997-04-02 | 1997-04-02 | Annual Report | Annual Report | 1997 |
0001598550 | 1996-03-29 | No data | Business Formation | Certificate of Incorporation | No data |
0001598551 | 1996-03-29 | No data | First Report | Organization and First Report | No data |
0001592363 | 1996-03-01 | No data | Name Reservation | Reservation of Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website