Search icon

THE EDART CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE EDART CORPORATION, RHODE ISLAND 000098369 RHODE ISLAND

Agent

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

Officer

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

History

Type Old value New value Date of change
Name change THE EDART TRUCK LEASING CORPORATION THE EDART CORPORATION 1998-03-09

Filing

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