Search icon

NORTHWEST CORNER TRIAD, INC.

Company Details

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

Agent

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

Officer

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

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