TECH PAPERS SALES CORPORATION

Entity Name: | TECH PAPERS SALES CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 Jan 2000 |
Date of dissolution: | 23 Sep 2002 |
Business ALEI: | 0641613 |
Annual report due: | 25 Jan 2001 |
Business address: | TECH PAPERS SALES CORPORATION 10 ROWAYTON COURT, ROWAYTON, CT, 06851-1911 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC J. GRENIER | Agent | 25 BELDEN AVE, P.O. BOX 699, NORWALK, CT, 06852-0699, United States | 242 FRANKLIN STREET EST, DANBURY, CT, 06811, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
C. WILLIAM ANDERSON | Officer | 10 ROWAYTON COURT, ROWAYTON, CT, 06853, United States | 10 ROWAYTON COURT, ROWAYTON, CT, 06853, United States |
JANICE S. ANDERSON | Officer | 10 ROWAYTON COURT, ROWAYTON, CT, 06853, United States | 10 ROWAYTON COURT, ROWAYTON, CT, 06853, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002479939 | 2002-09-23 | 2002-09-23 | Dissolution | Certificate of Dissolution | - |
0002067700 | 2000-01-26 | 2000-01-26 | First Report | Organization and First Report | - |
0002067695 | 2000-01-26 | - | 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