OBJECTIVE APPROACH, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | OBJECTIVE APPROACH, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Jul 1998 |
Business ALEI: | 0597421 |
Business address: | 31 HIGH STREET SUITE #6202, EAST HARTFORD, CT, 06118 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH D. SHERWIN | Agent | 14 MAPLEWOOD AVE., WEST HARTFORD, CT, 06119, United States | 24 PARK PLACE, APT. 26H, HARTFORD, CT, 06106, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOANIA BETHELMIE | Officer | 31 HIGH STREET SUITE #6202, EAST HARTFORD, CT, 06118, United States | 283 SO. CENTER STREET, ORANGE, NJ, 07050, United States |
STEPHANIE GRARD | Officer | 31 HIGH STREET SUITE #6202, EAST HARTFORD, CT, 06118, United States | 235 E RIVER DRIVE, #1503, E. HARTFORD, CT, 06108, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0608937 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-01-27 | 2017-12-01 | 2018-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010186504 | 2022-01-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007294056 | 2021-04-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002902214 | 2004-09-13 | 2004-09-13 | Annual Report | Annual Report | 2004 |
0002777691 | 2004-02-17 | 2004-02-17 | Annual Report | Annual Report | 2003 |
0002777687 | 2004-02-17 | 2004-02-17 | Annual Report | Annual Report | 2001 |
0002777689 | 2004-02-17 | 2004-02-17 | Annual Report | Annual Report | 2002 |
0002439120 | 2002-07-05 | 2002-07-05 | Change of Business Address | Business Address Change | - |
0002153721 | 2000-09-11 | 2000-09-11 | Annual Report | Annual Report | 2000 |
0002015966 | 1999-08-30 | 1999-08-30 | Annual Report | Annual Report | 1999 |
0001904660 | 1998-10-15 | 1998-10-15 | Amendment | Amend | - |
Sources: 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