Entity Name: | NORTHWEST CORNER TRIAD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Jun 2012 |
Business ALEI: | 1074020 |
Business address: | 12 JOHN CURTISS RD., NORFOLK, CT, 06058 |
ZIP code: | 06058 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MICKIE ANN BUDNY | Agent | LITCHFILED BANCORP, C/O, 294 WEST ST., LITCHFIELD, CT, 06795, United States | 524 WILDCAT HILL RD., HARWINTON, CT, 06791, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JO ANN LUNING | Officer | 17 COBBLE RD., SALISBURY, CT, 06068, United States | 36 PETTE STREET, P.O. BOX 1742, LAKEVILLE, CT, 06039, United States |
PETER HITT | Officer | ACKERLY BROWN LLC, 25 WEST MAIN ST, SHARON, CT, 06069, United States | 102 OLD WATERBURY TPKE, WINCHESTER, CT, 06094, United States |
MICKIE-ANN BUDNY | Officer | 12 JOHN CURTISS RD., NORFOLK, CT, 06058, United States | 524 WILDCAT HILL RD., HARWINTON, CT, 06791, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011057113 | 2022-11-10 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010950753 | 2022-08-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005124364 | 2014-06-06 | 2014-06-06 | Amendment | Amend | No data |
0004915081 | 2013-07-31 | No data | Interim Notice | Interim Notice | No data |
0004898138 | 2013-07-18 | 2013-07-18 | Change of Agent Address | Agent Address Change | No data |
0004675950 | 2012-06-22 | 2012-06-22 | First Report | Organization and First Report | No data |
0004658132 | 2012-06-01 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website