Search icon

NORTHERN LOG HOMES, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

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
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

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
See something incorrect or outdated? Let us know

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