Entity Name: | CHESTELM AUXILIARY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Dec 2002 |
Business ALEI: | 0733333 |
Business address: | 534 TOWN ST., MOODUS, CT, 06469 |
Mailing address: | P. O. BOX 719, MOODUS, CT, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL W. EPRIGHT ESQ. | Agent | 98 BRIDGE ST., P. O. BOX 248, HADDAM, CT, 06438, United States | 22 FOREST GLEN DR., KILLINGWORTH, CT, 06419, United States |
Name | Role | Residence address |
---|---|---|
FRAN OKTAVEC | Officer | 19 FIELD STONE LN, HIGGANUM, CT, 06441, United States |
ALLISON LACHASE | Officer | 223 CLARK HILL RD., EAST HAMPTON, CT, 06424, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010618535 | 2022-06-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010494348 | 2022-03-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003772111 | 2008-09-04 | No data | Annual Report | Annual Report | 2007 |
0003436824 | 2007-04-13 | No data | Annual Report | Annual Report | 2006 |
0003157757 | 2006-01-24 | No data | Annual Report | Annual Report | 2005 |
0002963422 | 2004-12-30 | 2004-12-30 | Annual Report | Annual Report | 2004 |
0002772906 | 2004-02-09 | 2004-02-09 | Annual Report | Annual Report | 2003 |
0002512787 | 2002-12-09 | No data | Business Formation | Certificate of Incorporation | No data |
0002512789 | 2002-12-09 | 2002-12-09 | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website