Entity Name: | SAFECLIX, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Mar 2016 |
Date of dissolution: | 01 Mar 2018 |
Business ALEI: | 1202587 |
Annual report due: | 29 Mar 2017 |
Business address: | 45 BARNDOOR HILLS ROAD, GRANBY, CT, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID G PAYTON | Agent | 45 BARNDOOR HILLS ROAD, GRANBY, CT, 06035, United States | 45 BARNDOOR HILLS ROAD, GRANBY, CT, 06035, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER E MARSH | Officer | 45 BARNDOOR HILLS ROAD, GRANBY, CT, 06035, United States | 19 BELCREST ROAD, WEST HARTFORD, CT, 06107, United States |
DAVID G PAYTON | Officer | 45 BARNDOOR HILLS ROAD, GRANBY, CT, 06035, United States | 45 BARNDOOR HILLS ROAD, GRANBY, CT, 06035, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006098679 | 2018-02-28 | 2018-03-01 | Dissolution | Certificate of Dissolution | No data |
0005530923 | 2016-03-29 | 2016-03-29 | Business Formation | Certificate of Incorporation | No data |
0005530927 | 2016-03-29 | 2016-03-29 | First Report | Organization and First Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website