Entity Name: | MANAGEMENT & TRANSPORTATION ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Jun 2000 |
Date of dissolution: | 23 Jul 2013 |
Business ALEI: | 0653820 |
Annual report due: | 09 Jun 2008 |
Business address: | 22 MAIN STREET, CENTERBROOK, CT, 06409 |
ZIP code: | 06409 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN TOYEN | Agent | 22 MAIN ST., CENTERBROOK, CT, 06409, United States | 38 ROSEWOOD RD, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN TOYEN | Officer | 22 MAIN ST., CENTERBROOK, CT, 06409, United States | 38 ROSEWOOD RD, AVON, CT, 06001, United States |
FRED SHERMAN | Officer | 22 MAIN ST., CENTERBROOK, CT, 06409, United States | 1067 LOMBARD STREET, SUITE 1, SAN FRANCISCO, CA, 94109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004906686 | 2013-07-23 | 2013-07-23 | Dissolution | Certificate of Dissolution | No data |
0003545317 | 2007-09-26 | No data | Annual Report | Annual Report | 2007 |
0003256895 | 2006-06-28 | No data | Annual Report | Annual Report | 2006 |
0003062353 | 2005-06-21 | No data | Annual Report | Annual Report | 2005 |
0002846268 | 2004-06-28 | 2004-06-28 | Annual Report | Annual Report | 2004 |
0002665756 | 2003-06-23 | 2003-06-23 | Annual Report | Annual Report | 2003 |
0002476334 | 2002-06-24 | 2002-06-24 | Annual Report | Annual Report | 2002 |
0002273014 | 2001-06-12 | 2001-06-12 | Annual Report | Annual Report | 2001 |
0002120085 | 2000-06-09 | 2000-06-09 | First Report | Organization and First Report | No data |
0002120081 | 2000-06-09 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website