EAST GRANBY SUMMER THEATER, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | EAST GRANBY SUMMER THEATER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Apr 2004 |
Date of dissolution: | 05 Dec 2013 |
Business ALEI: | 0781430 |
Annual report due: | 15 Apr 2013 |
Business address: | 44 GRIFFIN ROAD, EAST GRANBY, CT, 06026 |
Mailing address: | P.O. BOX 623, EAST GRANBY, CT, 06026 |
ZIP code: | 06026 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | staff@egsummertheater.org |
Name | Role | Business address | Residence address |
---|---|---|---|
NANCY GESUELLE | Agent | 44 GRIFFIN ROAD, EAST GRANBY, CT, 06026, United States | 44 GRIFFIN RD., EAST GRANBY, CT, 06026, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004996606 | 2013-12-05 | 2013-12-05 | Dissolution | Certificate of Dissolution | - |
0004626159 | 2012-05-14 | - | Annual Report | Annual Report | 2011 |
0004626160 | 2012-05-14 | - | Annual Report | Annual Report | 2012 |
0004188307 | 2010-04-29 | - | Annual Report | Annual Report | 2010 |
0003953323 | 2009-05-15 | - | Annual Report | Annual Report | 2009 |
0003721590 | 2008-05-29 | - | Annual Report | Annual Report | 2008 |
0003451531 | 2007-05-04 | - | Annual Report | Annual Report | 2007 |
0003211911 | 2006-04-24 | - | Annual Report | Annual Report | 2006 |
0002926752 | 2005-05-25 | 2005-05-25 | Amendment | Amend | - |
0002926746 | 2005-05-03 | 2005-05-03 | Annual Report | Annual Report | 2005 |
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