FERNANDO ACQUISITION CORP.

Entity Name: | FERNANDO ACQUISITION CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 May 2003 |
Date of dissolution: | 28 Feb 2012 |
Business ALEI: | 0748841 |
Annual report due: | 14 May 2012 |
Business address: | 33 STAFFORD AVENUE, FORESTVILLE, CT, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | r.mackenzie@adcomponents.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RITA MACKENZIE | Agent | 790 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479, United States | 72 KINGSWOOD DRIVE, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RITA MACKENZIE | Officer | 33 STAFFORD AVENUE, FORESTVILLE, CT, 06010, United States | 72 KINGSWOOD DRIVE, SOUTHINGTON, CT, 06489, United States |
HAROLD W. ETHERINGTON | Officer | 33 STAFFORD AVENUE, FORESTVILLE, CT, 06010, United States | 3 SOUTH END AVENUE, DURHAM, CT, 06422, United States |
KEVIN SPERRY | Officer | 33 STAFFORD AVENUE, FORESTVILLE, CT, 06010, United States | 84 SOUTHWORTH DRIVE, ASHFORD, CT, 06278, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004534408 | 2012-02-28 | 2012-02-28 | Dissolution | Certificate of Dissolution | - |
0004525446 | 2012-02-14 | - | Annual Report | Annual Report | 2011 |
0004525443 | 2012-02-14 | - | Annual Report | Annual Report | 2010 |
0003960130 | 2009-05-26 | - | Annual Report | Annual Report | 2009 |
0003688355 | 2008-05-13 | - | Annual Report | Annual Report | 2008 |
This company hasn't received any reviews.
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