GLASS TOWN INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | GLASS TOWN INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Sep 2012 |
Branch of: | GLASS TOWN INC., NEW YORK (Company Number 171018) |
Business ALEI: | 1083375 |
Annual report due: | 14 Sep 2015 |
Business address: | 417 GERARD AVE, BRONX, NY, 10451 |
Place of Formation: | NEW YORK |
E-Mail: | milo@glasstowninc.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | milo@glasstowninc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE PROSSER | Officer | 417 GERARD AVE, BRONX, NY, 10451, United States | 430 BENEDICT AVE, TARRYTOWN, NY, 10591, United States |
MILO CONKLIN | Officer | 417 GERARD AVE, BRONX, NY, 10451, United States | 100 MAYBROOK RD, CAMPBELL HALL, NY, 10916, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011726509 | 2023-03-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011497225 | 2022-12-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005293004 | 2015-03-09 | - | Annual Report | Annual Report | 2013 |
0005293008 | 2015-03-09 | - | Annual Report | Annual Report | 2014 |
0004718303 | 2012-09-13 | - | 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