Search icon

LOCKTON COMPANIES OF CONNECTICUT, INC.

Branch

Company Details

Name: LOCKTON COMPANIES OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 22 May 2007
Branch of: LOCKTON COMPANIES OF CONNECTICUT, INC., Connecticut (Company Number 0696499)
Entity Number: 2866427
ZIP code: 10011
County: New York
Place of Formation: Connecticut
Principal Address: 444 W 47TH ST, STE 900, KANSAS CITY, MO, United States, 64112
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY J GIULIETTI Chief Executive Officer 80 SCOTT SWAMP RD, STE 202, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2003-12-18 2005-03-25 Address 3500 ONE KASAS CITY PLACE, 1200 MAIN, KANSAS CITY, MO, 64105, USA (Type of address: Service of Process)
2003-02-05 2003-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070522000098 2007-05-22 CERTIFICATE OF TERMINATION 2007-05-22
070309002703 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050325002086 2005-03-25 BIENNIAL STATEMENT 2005-02-01
031218000283 2003-12-18 CERTIFICATE OF MERGER 2003-12-18
030205001021 2003-02-05 APPLICATION OF AUTHORITY 2003-02-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State