Search icon

THE DUNLAP CONNECTICUT CORPORATION

Company Details

Name: THE DUNLAP CONNECTICUT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1996 (29 years ago)
Date of dissolution: 19 Dec 2002
Entity Number: 2052126
ZIP code: 04212
County: Westchester
Place of Formation: Connecticut
Address: P.O. BOX 40, AUBURN, ME, United States, 04212
Principal Address: 31 COURT ST, AUBURN, ME, United States, 04212

DOS Process Agent

Name Role Address
C/O THE DUNLAP CORPORATION DOS Process Agent P.O. BOX 40, AUBURN, ME, United States, 04212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN F DUNLAP Chief Executive Officer 31 COURT ST, PO BOX 40, AUBURN, ME, United States, 04212

History

Start date End date Type Value
1996-07-29 2002-12-19 Address 8 FAIRFIELD BLVD., WALLINGFORD, CT, 06492, 1890, USA (Type of address: Registered Agent)
1996-07-29 2002-12-19 Address 8 FAIRFIELD BLVD., WALLINGFORD, CT, 06492, 1890, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021219000458 2002-12-19 SURRENDER OF AUTHORITY 2002-12-19
000719002465 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980723002601 1998-07-23 BIENNIAL STATEMENT 1998-07-01
960729000151 1996-07-29 APPLICATION OF AUTHORITY 1996-07-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State