Entity Name: | AMERICAN MOTIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 30 Jun 2008 |
Business ALEI: | 0942987 |
Business address: | 112 STOCKHOUSE RD., BOZRAH, CT, 06334 |
ZIP code: | 06334 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN N. GOULD | Officer | 112 STOCKHOUSE RD., BOZRAH, CT, 06334, United States | 41 OLD ROUTE 89, LEBANON, CT, 06249, United States |
LISA A. GOULD | Officer | 112 STOCKHOUSE RD., BOZRAH, CT, 06334, United States | 41 OLD ROUTE 89, LEBANON, CT, 06249, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
W. BRADFORD GOODWIN ESQ. | Agent | 32 SOUTH STREET, VERNON, CT, 06066, United States | 11 CENTRE STREET, MANSFIELD CENTER, CT, 06250, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010937024 | 2022-07-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010564790 | 2022-04-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003720015 | 2008-06-30 | No data | Business Formation | Certificate of Incorporation | No data |
0003720023 | 2008-06-30 | 2008-06-30 | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website