Entity Name: | AUTOTETHER DEVELOPMENT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Sep 2006 |
Date of dissolution: | 10 Aug 2018 |
Business ALEI: | 0872587 |
Annual report due: | 13 Sep 2009 |
Business address: | 145 DIVIDEND ROAD, ROCKY HILL, CT, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | ANTHONY@AUTOTETHER.COM |
Name | Role | Business address | |
---|---|---|---|
MCVANE, BELLOBUONO, KUZMAK, WIEZALIS, BIBISI & ROMEO, LLP | Agent | 801 MAPLE AVENUE, HARTFORD, CT, 06114, United States | ANTHONY@AUTOTETHER.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY G VIGGIANO | Officer | 145 DIVIDEND ROAD, ROCKY HILL, CT, 06067, United States | 99 ATLANTIC AVE, GROTON, CT, United States |
JOE PEREZ | Officer | 145 DIVIDEND ROAD, ROCKY HILL, CT, 06067, United States | 6 SWEET BRIAR LN., HOLMDEL, NJ, 07733, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AUTOTETHER, INC. | AUTOTETHER DEVELOPMENT CORP. | 2011-10-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006230709 | 2018-08-10 | 2018-08-10 | Dissolution | Certificate of Dissolution | No data |
0004452012 | 2011-10-03 | 2011-10-03 | Amendment | Amend Name | No data |
0003886768 | 2009-03-17 | 2009-03-17 | Change of Agent | Agent Change | No data |
0003886780 | 2009-03-17 | No data | Interim Notice | Interim Notice | No data |
0003784618 | 2008-09-18 | No data | Annual Report | Annual Report | 2008 |
0003549473 | 2007-10-03 | No data | Annual Report | Annual Report | 2007 |
0003295632 | 2006-09-13 | 2006-09-13 | First Report | Organization and First Report | No data |
0003295624 | 2006-09-13 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website