Search icon

TECH PAPERS SALES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

Officer

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

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 -

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

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