GORHAM CLARK, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GORHAM CLARK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 02 Jun 1997 |
Branch of: | GORHAM CLARK, INC., NEW YORK (Company Number 848512) |
Business ALEI: | 0564260 |
Annual report due: | 01 Jun 2000 |
Mailing address: | ATTN TAX DEPT 10810 FARNAM DRIVE, OMAHA, NE, 68154 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID GUENTHNER | Officer | 10810 FARNAM DRIVE, OMAHA, NE, 68154, United States | 3870 S. 176TH AVE, OMAHA, NE, 68132, United States |
BILL FAIRFIELD | Officer | 10810 FARNAM DRIVE, OMAHA, NE, 68154, United States | 21285 RAWHIDE RD, ELKHOR, NE, 68022, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007069393 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006987094 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0001989421 | 1999-06-14 | - | Annual Report | Annual Report | 1999 |
0001870619 | 1998-07-27 | - | Annual Report | Annual Report | 1998 |
0001725090 | 1997-06-02 | - | 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