CONNECTICUT HOUSEWARES, INC.

Entity Name: | CONNECTICUT HOUSEWARES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Jan 1998 |
Business ALEI: | 0580234 |
Business address: | 5 ROWAYTON AVE, NORWALK, CT, 06853 |
Mailing address: | 5 ROYAYTON AVE, NORWALK, CT |
ZIP code: | 06853 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN J BOVE | Agent | 96 EAST AVENUE, NORWALK, CT, United States | 6 LITTLE WAY, NORWALK, CT, 06855, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE BARERE | Officer | 5 ROWAYTON AVE, NORWALK, CT, United States | 135 D ROWAYTON AVE, ROWAYTON, CT, 06853, United States |
JOAN B LUND | Officer | 5 ROWAYTON AVE, NORWALK, CT, United States | 5 ROWAYTON AVE, NORWALK, CT, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006834366 | 2020-03-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006680987 | 2019-11-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001790936 | 1998-01-09 | - | Business Formation | Certificate of Incorporation | - |
0001790963 | 1998-01-09 | 1998-01-09 | First Report | Organization and First Report | - |
This company hasn't received any reviews.
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