CHIC'S INK, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CHIC'S INK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 08 Oct 2009 |
Branch of: | CHIC'S INK, INC., FLORIDA (Company Number V10449) |
Business ALEI: | 0985392 |
Annual report due: | 08 Oct 2011 |
Business address: | PO BOX 282, MIDDLE HADDAM, CT, 06456 |
ZIP code: | 06456 |
County: | Middlesex |
Place of Formation: | FLORIDA |
E-Mail: | chicsink@comcast.net |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES C. HARMON | Officer | 32 MIDDLE HADDAM RD, BOX 282, MIDDLE HADDAM, CT, 06456, United States | 32 MIDDLE HADDAM RD, MIDDLE HADDAM, CT, 06450, United States |
PATRICIA S. HARMON | Officer | 32 MIDDLE HADDAM RD, BOX 282, MIDDLE HADDAM, CT, 06456, United States | 32 MIDDLE HADDAM RD, MIDDLE HADDAM, CT, 06456, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004446439 | 2011-09-21 | 2011-09-21 | Withdrawal | Certificate of Withdrawal | - |
0004282469 | 2010-11-24 | - | Annual Report | Annual Report | 2010 |
0004032097 | 2009-10-08 | - | Business Registration | Certificate of Authority | - |
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