SURE AIR LTD.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | SURE AIR LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 15 Nov 1999 |
Branch of: | SURE AIR LTD., NEW YORK (Company Number 200589) |
Business ALEI: | 0635146 |
Annual report due: | 14 Nov 2001 |
Business address: | 333 LUDLOW STREET, STAMFORD, CT, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN R. NESTER | Agent | 333 LUDLOW ST, STAMFORD, CT, 06902, United States | 180 BROAD ST, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES T. DEGRAFFENRIED | Officer | 333 LUDLOW ST, STAMFORD, CT, 06902, United States | 535 POINTFIELD DR, MILLERSVILLE, MD, 21108, United States |
ARTHUR J. BENSON | Officer | 333 LUDLOW ST, STAMFORD, CT, 06902, United States | 30 GORGE LANE, POUND RIDGE, NY, 10576, United States |
JOHN R. NESTER | Officer | 333 LUDLOW ST, STAMFORD, CT, 06902, United States | 180 BROAD ST, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010950179 | 2022-08-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010579351 | 2022-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002192012 | 2000-12-04 | - | Annual Report | Annual Report | 2000 |
0002040470 | 1999-11-15 | - | 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