NORTHINGTON PORTFOLIO COMPANY, INC.
Headquarter
Entity Name: | NORTHINGTON PORTFOLIO COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Mar 1998 |
Date of dissolution: | 04 Sep 2012 |
Business ALEI: | 0586890 |
Annual report due: | 23 Mar 2013 |
Business address: | 20 TOWER LANE, AVON, CT, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000000 |
E-Mail: | WDB@northington.net |
Name | Role | Business address | Residence address |
---|---|---|---|
ANN E. BOTTIGLIERI | Officer | 20 TOWER LANE, AVON, CT, 06001, United States | 111 REMINGTON STREET, SUFFIELD, CT, 06078, United States |
WILLIAM D. BITTERLI | Officer | 20 TOWER LANE, AVON, CT, 06001, United States | 79 HIGHRIDGE RD, WEST SIMSBURY, CT, 06092, United States |
JAMES RAMENDA | Officer | 20 TOWER LANE, AVON, CT, 06001, United States | 21 RUTHIES LANE, WEST SIMSBURY, CT, 06092, United States |
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TARGET CAPITAL PARTNERS, INC. | NORTHINGTON PORTFOLIO COMPANY, INC. | 2010-10-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004711749 | 2012-09-04 | 2012-09-04 | Dissolution | Certificate of Dissolution | - |
0004530760 | 2012-02-23 | - | Annual Report | Annual Report | 2012 |
0004449370 | 2011-03-28 | - | Annual Report | Annual Report | 2011 |
0004264123 | 2010-10-21 | 2010-10-21 | Amendment | Amend Name | - |
0004108103 | 2010-02-24 | - | Annual Report | Annual Report | 2010 |
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