Search icon

JOHN'S BUILDING MAINTENANCE, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JOHN'S BUILDING MAINTENANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Dec 2000
Date of dissolution: 06 Dec 2012
Business ALEI: 0668623
Annual report due: 14 Dec 2012
Business address: 22 KEARNS DRIVE, GRANBY, CT, 06035
Mailing address: 22 KEARNS DR., GRANBY, CT, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100

Agent

Name Role Business address Residence address
JOHN F. LANGE Agent 22 KEARNS DRIVE, GRANBY, CT, 06035, United States 63 MILLER AVE, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
JOYCE E. LANGE Officer 22 KEARNS DRIVE, GRANBY, CT, 06035, United States 22 KEARNS DRIVE, GRANBY, CT, 06035, United States
JOHN F. LANGE Officer 22 KEARNS DRIVE, GRANBY, CT, 06035, United States 63 MILLER AVE, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004759902 2012-12-06 2012-12-06 Dissolution Certificate of Dissolution -
0004681421 2012-07-03 - Annual Report Annual Report 2011
0004356655 2010-12-17 - Annual Report Annual Report 2010
0004086012 2009-12-09 - Annual Report Annual Report 2009
0003845627 2008-12-04 - Annual Report Annual Report 2008
0003608603 2008-01-04 - Annual Report Annual Report 2007
0003350681 2006-12-11 - Annual Report Annual Report 2006
0003133426 2005-12-22 - Annual Report Annual Report 2005
0002973606 2005-01-11 - Annual Report Annual Report 2004
0002757411 2004-01-14 2004-01-14 Annual Report Annual Report 2003
See something incorrect or outdated? Let us know

Sources: 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