Search icon

D AND C SPREAD SERVICE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: D AND C SPREAD SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 19 Apr 2001
Branch of: D AND C SPREAD SERVICE, INC., NEW YORK (Company Number 2611738)
Business ALEI: 0679322
Annual report due: 19 Apr 2006
Mailing address: P.O. BOX 448 1590 RTE 23, CRARYVILLE, NY, 12521
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
COLLEEN PERDUE Officer 1590 RTE. 23, CRARYVILLE, NY, 12521, United States 1590 RTE. 23, CRARYVILLE, NY, 12521, United States
DAVID PERDUE Officer 1590 RTE. 23, CRARYVILLE, NY, 12521, United States 1590 RTE. 23, CRARYVILLE, NY, 12521, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010442508 2022-02-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010463972 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007336813 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002993218 2005-09-09 - Annual Report Annual Report 2005
0002993214 2005-08-26 - Annual Report Annual Report 2004
0002979662 2005-01-26 - Annual Report Annual Report 2003
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002441842 2002-04-24 - Annual Report Annual Report 2002
See something incorrect or outdated?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