Search icon

MELDISCO/RA 75 BOSTON POST ROAD CT., INC.

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

Company Details

Entity Name: MELDISCO/RA 75 BOSTON POST ROAD CT., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 30 May 2001
Business ALEI: 0682723
Annual report due: 29 May 2004
Business address: 75 BOSTON POST ROAD, WATERFORD, CT, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
RANDALL S. PROFFITT Officer 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, United States 230 MOHAWK TRAIL, WAYNE, NJ, 07470, United States
MICHEAL HILLS Officer 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, United States 9 OLD LANE EXTENSION, TOWACO, NJ, 07082, United States
JEFFREY A. SHEPARD Officer 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, United States 14 BRAMSHILL RD., MAHWAH, NJ, 07430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010471201 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002664993 2004-01-08 2004-01-08 Merger Certificate of Merger -
0002656744 2003-06-16 2003-06-16 Annual Report Annual Report 2003
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002515065 2002-12-13 2002-12-13 First Report Organization and First Report -
0002265522 2001-05-30 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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