LINZ AND BERMINGHAM CORP.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LINZ AND BERMINGHAM CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Jun 2005 |
Branch of: | LINZ AND BERMINGHAM CORP., NEW YORK (Company Number 703852) |
Business ALEI: | 0825657 |
Annual report due: | 23 Jun 2009 |
Business address: | 9 OLD NORTH STAMFORD ROAD SUITE 36-B, STAMFORD, CT, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD N. PETRUCCI | Agent | 1200 SUMMER STREET, STAMFORD, CT, 06905, United States | 18 CADY ST, STAMFORD, CT, 06907, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WOLFGANG LINZ | Officer | 9 OLD NORTH STAMFORD ROAD, SUITE 36-B, STAMFORD, CT, 06905, United States | 9 OLD NORTH STAMFORD ROAD, SUITE 36-B, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010678942 | 2022-07-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010554057 | 2022-04-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003748082 | 2008-07-28 | - | Annual Report | Annual Report | 2008 |
0003510913 | 2007-07-31 | - | Annual Report | Annual Report | 2007 |
0003255217 | 2006-06-26 | - | Annual Report | Annual Report | 2006 |
0002943968 | 2005-06-23 | - | Business Registration | Certificate of Authority | - |
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