STRIVE FAIRFIELD COUNTY, INC.

Entity Name: | STRIVE FAIRFIELD COUNTY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Jul 1998 |
Date of dissolution: | 10 Jul 2003 |
Business ALEI: | 0597159 |
Annual report due: | 07 Jul 2002 |
Business address: | 4 TAFT STREET, NORWALK, CT, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW G. BRUCKER | Agent | 17 WASHINGTON STREET, NORWALK, CT, 06854, United States | 338 NOD HILL ROAD, WILTON, CT, 06897, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STRIVE/NORWALK EMPLOYMENT SERVICE, INC. | STRIVE FAIRFIELD COUNTY, INC. | 2000-10-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002587611 | 2003-07-10 | 2003-07-10 | Dissolution | Certificate of Dissolution | - |
0002342008 | 2001-11-06 | 2001-11-06 | First Report | Organization and First Report | - |
0002166205 | 2000-10-13 | 2000-10-13 | Change of Agent Address | Agent Address Change | - |
0002166206 | 2000-10-13 | 2000-10-13 | Amendment | Amend Name | - |
0001861771 | 1998-07-07 | - | Business Formation | Certificate of Incorporation | - |
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