HAMPTON C.F. CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | HAMPTON C.F. CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 31 Mar 1997 |
Branch of: | HAMPTON C.F. CORP., NEW YORK (Company Number 1702383) |
Business ALEI: | 0559538 |
Annual report due: | 31 Mar 1998 |
Mailing address: | 11-12 CLINTONVILLE ST., WHITESTONE, NY, 11357 |
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 | Business address | Residence address |
---|---|---|---|
CHARLES J. FOLLINI | Officer | 11-12 CLINTONVILLE ST., WHITESTONE, NY, 11357, United States | 146 E. 49TH ST., NEW YORK, NY, 10017, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006686074 | 2019-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006621119 | 2019-08-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001707046 | 1997-03-31 | - | Business Registration | Certificate of Authority | - |
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