Search icon

HELP OF AMERICA INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HELP OF AMERICA INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 12 Oct 2022
Business ALEI: 2644422
Annual report due: 10 Jan 2023
Business address: 90 POST ROAD WEST, STE 200, WESTPORT, CT, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: bsteiger22@gmail.com
E-Mail: kristen@premiercfs.com

Industry & Business Activity

NAICS

452319 All Other General Merchandise Stores

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM STEIGER Officer 90 POST ROAD WEST, STE 200, WESTPORT, CT, 06880, United States +1 646-804-4168 kristen@premiercfs.com 27 TERRA NOVA CIRCLE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM STEIGER Agent 90 POST ROAD WEST, STE 200, Westport, CT, 06880, United States 24 Terra Nova Cir, Westport, CT, 06880, United States +1 646-804-4168 kristen@premiercfs.com 27 TERRA NOVA CIRCLE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013053185 2024-11-13 2024-11-13 Reinstatement Certificate of Reinstatement -
BF-0012781581 2024-10-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012679690 2024-07-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011033571 2022-10-12 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

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