Name: | THE FIRST CONNECTICUT CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1962 (63 years ago) |
Date of dissolution: | 04 Oct 2004 |
Entity Number: | 147146 |
ZIP code: | 06854 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 200 CONNECTICUT AVENUE 5TH FL, NORWALK, CT, United States, 06854 |
Principal Address: | 200 CONNECTICUT AVE, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
FCCC INC. | DOS Process Agent | 200 CONNECTICUT AVENUE 5TH FL, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
BERNARD ZIMMERMAN | Chief Executive Officer | FCCC INC, 200 CONNECTICUT AVE, NORWALK, CT, United States, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-14 | 2004-10-04 | Address | 200 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Service of Process) |
2000-04-11 | 2004-05-14 | Address | 1000 BRIDGEPORT AVENUE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2000-04-11 | Address | 1000 BRIDGEPORT AVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2004-05-14 | Address | 1000 BRIDGEPORT AVE, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
1996-04-25 | 1998-04-28 | Address | 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041004000741 | 2004-10-04 | SURRENDER OF AUTHORITY | 2004-10-04 |
040514002522 | 2004-05-14 | BIENNIAL STATEMENT | 2004-04-01 |
020418002245 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
000411002682 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980428002341 | 1998-04-28 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State