Search icon

THE FIRST CONNECTICUT CAPITAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
FCCC INC. DOS Process Agent 200 CONNECTICUT AVENUE 5TH FL, NORWALK, CT, United States, 06854

Chief Executive Officer

Name Role Address
BERNARD ZIMMERMAN Chief Executive Officer FCCC INC, 200 CONNECTICUT AVE, NORWALK, CT, United States, 06854

History

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)

Filings

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