Entity Name: | BENAY'S HOUSE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Apr 2005 |
Date of dissolution: | 14 Nov 2013 |
Business ALEI: | 0816989 |
Annual report due: | 01 Apr 2008 |
Business address: | 15 RONDALY RD., AMSTON, CT, 06231 |
ZIP code: | 06231 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
HELEN SCOTT | Officer | 15 RONDALY RD., AMSTON, CT, 06231, United States | 15 RONDALY ROAD, AMSTON, CT, 06231, United States |
MAR PETER-RAOUL PHD | Officer | No data | 45 RIVERSIDE DR, BINGHAMTON, NY, 13905, United States |
PRICILLA STYER | Officer | No data | 27 VIOLA AVE., HAVERHILL, MA, 01832, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HELEN SCOTT | Agent | 15 RONDALY RD, AMSTON, CT, 06231, United States | 15 RONDALY ROAD, AMSTON, CT, 06231, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004981857 | 2013-11-14 | 2013-11-14 | Dissolution | Certificate of Dissolution | No data |
0003450359 | 2007-04-30 | No data | Annual Report | Annual Report | 2007 |
0003214131 | 2006-04-27 | No data | Annual Report | Annual Report | 2006 |
0003129226 | 2006-02-01 | 2006-02-01 | Amendment | Amend | No data |
0003022485 | 2005-11-07 | 2005-11-07 | Amendment | Amend | No data |
0002897731 | 2005-04-01 | 2005-04-01 | First Report | Organization and First Report | No data |
0002897728 | 2005-04-01 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website