Search icon

SHERYL CANNOLD BENJAMIN, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHERYL CANNOLD BENJAMIN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Merged
Date Formed: 17 Mar 1997
Branch of: SHERYL CANNOLD BENJAMIN, INC., NEW YORK (Company Number 663217)
Business ALEI: 0558282
Annual report due: 15 Mar 2012
Mailing address: 10 INDIAN TRAIL, HARRISON, NY, 10528
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 Business address Residence address
SHERYL CANNOLD BENJAMIN Officer 10 INDIAN TRAIL, HARRISON, NY, 10528, United States 10 INDIAN TRAIL, HARRISON, NY, 10528, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006700845 2019-12-23 2019-12-31 Merger Certificate of Merger -
0004537933 2011-04-11 - Annual Report Annual Report 2011
0004150551 2010-03-10 - Annual Report Annual Report 2010
0003880966 2009-03-02 - Annual Report Annual Report 2009
0003681965 2008-04-07 - Annual Report Annual Report 2008
0003444828 2007-04-20 - Annual Report Annual Report 2007
0003243158 2006-05-26 - Annual Report Annual Report 2006
0003038803 2005-04-25 - Annual Report Annual Report 2004
0003038804 2005-04-25 - Annual Report Annual Report 2005
0002619266 2003-03-31 - Annual Report Annual Report 2003
See something incorrect or outdated?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