Search icon

CONNECTICUT CONTAINER CORP.

Headquarter

Company Details

Name: CONNECTICUT CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1945 (80 years ago)
Date of dissolution: 15 Jan 1981
Entity Number: 56945
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 110000

Type CAP

DOS Process Agent

Name Role Address
ALLAN D EMIL DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0010411
State:
CONNECTICUT

History

Start date End date Type Value
1945-12-06 1964-12-23 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1945-12-06 1967-01-17 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B056090-2 1984-01-06 ASSUMED NAME CORP INITIAL FILING 1984-01-06
A731261-7 1981-01-15 CERTIFICATE OF MERGER 1981-01-15
A710949-3 1980-10-31 CERTIFICATE OF MERGER 1980-10-31
A530715-3 1978-11-16 CERTIFICATE OF AMENDMENT 1978-11-16
598459-10 1967-01-17 CERTIFICATE OF AMENDMENT 1967-01-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State