HELP OF AMERICA INC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
452319 All Other General Merchandise StoresName | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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