BRUCE TELEVISION, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BRUCE TELEVISION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Dec 2001 |
Branch of: | BRUCE TELEVISION, INC., NEW YORK (Company Number 2583659) |
Business ALEI: | 0697843 |
Annual report due: | 03 Dec 2003 |
Business address: | BRUCE TELEVISION INC. 1015 FREEDOM RD., STE. 1, PLEASANT VALLEY, NY, 12569 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TODD R. YERKS | Officer | 1015 FREEDOM RD., STE. 1, PLEASANT VALLEY, NY, 12569, United States | 220 OLD RT. 22, WASSZIC, NY, 12592, United States |
MARILYN T. YERKS | Officer | 1015 FREEDOM RD., STE. 1, PLEASANT VALLEY, NY, 12569, United States | 220 OLD RT. 22, WASSZIC, NY, 12592, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007363140 | 2021-06-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007194942 | 2021-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002577064 | 2003-02-03 | - | Annual Report | Annual Report | 2002 |
0002349390 | 2001-12-03 | - | Business Registration | Certificate of Authority | - |
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