Entity Name: | THE EDART CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Oct 1997 |
Date of dissolution: | 26 Feb 2007 |
Business ALEI: | 0571302 |
Annual report due: | 08 Oct 2007 |
Business address: | 185 WEST SERVICE ROAD, HARTFORD, CT, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE EDART CORPORATION, RHODE ISLAND | 000098369 | RHODE ISLAND |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS CLICK | Agent | 185 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States | 144 HALL HILL ROAD, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARRY L. SIEGAL | Officer | 185 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States | 251 KING PHILLIP DR., WEST HARTFORD, CT, 06117, United States |
HOWARD J. SIEGAL | Officer | 185 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States | 65 BATH CRESCENT LANE, BLOOMFIELD, CT, 06002, United States |
E. MARK SIEGAL | Officer | 185 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States | CONNECTICUT, 33 MOUNTAIN FARMS ROAD, WEST HARTFORD, CT, 06117, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE EDART TRUCK LEASING CORPORATION | THE EDART CORPORATION | 1998-03-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003402957 | 2007-02-26 | 2007-02-26 | Dissolution | Certificate of Dissolution | No data |
0003396643 | 2007-02-21 | No data | Annual Report | Annual Report | 2006 |
0003120270 | 2005-11-18 | No data | Annual Report | Annual Report | 2005 |
0003052336 | 2005-07-28 | No data | Annual Report | Annual Report | 2004 |
0003052329 | 2005-07-28 | No data | Annual Report | Annual Report | 2001 |
0003052331 | 2005-07-28 | No data | Annual Report | Annual Report | 2002 |
0003052333 | 2005-07-28 | No data | Annual Report | Annual Report | 2003 |
0002828381 | 2004-11-12 | 2004-11-12 | Change of Agent | Agent Change | No data |
0002168297 | 2000-10-16 | 2000-10-16 | Annual Report | Annual Report | 2000 |
0002033424 | 1999-10-26 | 1999-10-26 | Annual Report | Annual Report | 1999 |
Date of last update: 20 Jan 2025
Sources: Connecticut's Official State Website