Search icon

NATURAL SURROUNDINGS OF CONNECTICUT, INC.

Headquarter

Company Details

Name: NATURAL SURROUNDINGS OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1992 (33 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1622330
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7979 VICTOR-PITTSFORD ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATURAL SURROUNDINGS DOS Process Agent 7979 VICTOR-PITTSFORD ROAD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
EDWARD COLLERAN Chief Executive Officer 17 MERRYHILL LANE, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
0296999
State:
CONNECTICUT

History

Start date End date Type Value
1992-03-20 1993-04-16 Address 17 MERRYHILL LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630877 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
951031000025 1995-10-31 CERTIFICATE OF AMENDMENT 1995-10-31
940329002437 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930416002409 1993-04-16 BIENNIAL STATEMENT 1993-03-01
920320000240 1992-03-20 CERTIFICATE OF INCORPORATION 1992-03-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State