Search icon

LINZ AND BERMINGHAM CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Agent

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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