Entity Name: | GENESIS CONTROLS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Apr 2005 |
Date of dissolution: | 04 Jan 2010 |
Business ALEI: | 0817760 |
Annual report due: | 13 Apr 2006 |
Business address: | 9 MOUNT VERNON DRIVE, EAST GRANBY, CT, 06026 |
ZIP code: | 06026 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD J. KELLY JR. | Agent | 9 MOUNT VERNON DRIVE, EAST GRANBY, CT, 06026, United States | 9 MOUNT VERNON DRIVE, EAST GRANBY, CT, 06026, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD J. KELLY | Officer | 9 MOUNT VERNON DRIVE, EAST GRANBY, CT, 06026, United States | 684 RED LION WAY, BRIDGEWATER, NJ, 08807, United States |
DIANE KELLY | Officer | 9 MOUNT VERNON DRIVE, EAST GRANBY, CT, 06026, United States | 42 KATE LANE, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004075094 | 2010-01-04 | 2010-01-04 | Dissolution | Certificate of Dissolution | No data |
0002902724 | 2005-04-13 | No data | Business Formation | Certificate of Incorporation | No data |
0002902733 | 2005-04-13 | 2005-04-13 | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website