METH REALTY, LTD.

Entity Name: | METH REALTY, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 Dec 2005 |
Date of dissolution: | 31 Dec 2013 |
Business ALEI: | 0841973 |
Annual report due: | 08 Dec 2012 |
Business address: | UNIT A-3 MAPLEWOOD INDUSTRIAL PARK SECTION II 458 DANBURY ROAD, NEW MILFORD, CT |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
AMY GREENBERG ESQ. | Agent | GREENBERG AND PRINCE LLC, 350 BEDFORD ST, SUITE 301, STAMFORD, CT, 06901, United States | 8 WALNUT RIDGE LANE, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HAROLD METH | Officer | 458 DANBURY RD A-3, NEW MILFORD, CT, 06776, United States | 477 RIDERS MILLS RD, OLD CHATHAM, NY, 12136, United States |
LAWRENCE METH | Officer | 458 DANBURY RD A-3, NEW MILFORD, CT, 06776, United States | 3 COBBLE HEIGHTS, KENT, CT, 06757, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005004218 | 2013-12-19 | 2013-12-31 | Dissolution | Certificate of Dissolution | - |
0004664971 | 2011-12-27 | - | Annual Report | Annual Report | 2011 |
0004428799 | 2011-06-22 | - | Annual Report | Annual Report | 2010 |
0004082223 | 2009-12-07 | - | Annual Report | Annual Report | 2009 |
0003854780 | 2008-12-19 | - | Annual Report | Annual Report | 2008 |
This company hasn't received any reviews.
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