Entity Name: | GIBRALTAR MANUFACTURING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 07 Jan 2008 |
Business ALEI: | 0923696 |
Annual report due: | 07 Jan 2009 |
Business address: | 256 MAIN STREET SUITE D, EAST WINDSOR, CT, 06088 |
Mailing address: | 11 INDUSTRIAL WAY, SALEM, NH, 03079 |
ZIP code: | 06088 |
County: | Hartford |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROLYN RUOCCO | Officer | 11 INDUSTRIAL WAY, SALEM, NH, 03079, United States | 47 LAKE STREET, MIDDLETON, MA, 01949, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010685980 | 2022-07-19 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010559866 | 2022-04-20 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003603285 | 2008-01-07 | No data | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website