Search icon

HAMPTON C.F. CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
CHARLES J. FOLLINI Officer 11-12 CLINTONVILLE ST., WHITESTONE, NY, 11357, United States 146 E. 49TH ST., NEW YORK, NY, 10017, United States

Filing

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 -
See something incorrect or outdated?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