NORTHERN LOG HOMES, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | NORTHERN LOG HOMES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 25 Sep 1996 |
Branch of: | NORTHERN LOG HOMES, INC., NEW YORK (Company Number 1723068) |
Business ALEI: | 0541035 |
Annual report due: | 24 Sep 2005 |
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 |
---|---|---|
JOHN C. GARITO | Officer | #2618 ROUTE 55, POUGHQUAG, NY, 12570, United States |
FAYE B. GARITO | Officer | #2618 ROUTE 55, POUGHQUAG, NY, 12570, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004018026 | 2009-09-16 | 2009-09-16 | Withdrawal | Certificate of Withdrawal | - |
0002921868 | 2004-10-12 | - | Annual Report | Annual Report | 2004 |
0002703874 | 2003-09-24 | - | Annual Report | Annual Report | 2003 |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002516136 | 2002-09-30 | - | Annual Report | Annual Report | 2002 |
0002329263 | 2001-10-01 | - | Annual Report | Annual Report | 2001 |
0002329253 | 2001-10-01 | - | Annual Report | Annual Report | 1999 |
0002329250 | 2001-10-01 | - | Annual Report | Annual Report | 1997 |
0002329252 | 2001-10-01 | - | Annual Report | Annual Report | 1998 |
0002329260 | 2001-10-01 | - | Annual Report | Annual Report | 2000 |
Sources: 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