SOLID CONTACT BASEBALL, INC.

Entity Name: | SOLID CONTACT BASEBALL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 08 Mar 2000 |
Business ALEI: | 0645236 |
Annual report due: | 07 Mar 2005 |
Business address: | 16 FOREST STREET, NEW CANAAN, CT, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | DELAWARE |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES C. ACKERLY | Agent | 16 FOREST ST., NEW CANAAN, CT, 06840, United States | 364 ROWAYTON AVE, NORWALK, CT, 06853, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT A. MOSS | Officer | 16 FOREST STREET, NEW CANAAN, CT, 06840, United States | 123 RICHMOND HILL ROAD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010154349 | 2021-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007285065 | 2021-04-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003110983 | 2005-10-26 | - | Annual Report | Annual Report | 2004 |
0002687032 | 2003-08-14 | - | Annual Report | Annual Report | 2003 |
0002435475 | 2002-04-01 | - | Annual Report | Annual Report | 2002 |
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