PEREY MANUFACTURING COMPANY, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PEREY MANUFACTURING COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Jan 1999 |
Branch of: | PEREY MANUFACTURING COMPANY, INC., NEW YORK (Company Number 31211) |
Business ALEI: | 0612508 |
Annual report due: | 28 Jan 2000 |
Business address: | 45 CHURCH STREET, STAMFORD, CT, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY F. HENDRICKSON | Officer | 45 CHURCH STREET, STAMFORD, CT, United States | SEVILLE ROAD, RYE, NY, 10580, United States |
M. EDMUND HENDRICKSON | Officer | 45 CHURCH STREET, STAMFORD, CT, United States | 308 BISHOP AVENUE, BRIDGEPORT, CT, 06610, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007071205 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006988897 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002313709 | 2001-09-05 | 2001-09-05 | Agent Resignation | Agent Resignation | - |
0001940214 | 1999-01-28 | - | Business Registration | Certificate of Authority | - |
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