Entity Name: | HART'S BAKERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Sep 1972 (52 years ago) |
Date of dissolution: | 16 Sep 1977 (47 years ago) |
Last Event: | MERGER |
Event Date Filed: | 16 Sep 1977 (47 years ago) |
Document Number: | 828603 |
FEI/EIN Number | 58-1135729 |
Address: | MUNSON RD., FARMINGTON, CT 06032 |
Mail Address: | MUNSON RD., FARMINGTON, CT 06032 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WEISS, ROBERT R. | President | 246 WESTMONT, WEST HARTFORD, CT |
Name | Role | Address |
---|---|---|
WEISS, ROBERT R. | Director | 246 WESTMONT, WEST HARTFORD, CT |
LONG, JAMES F. | Director | 38 LONG VIEW DRIVE, SIMSBURY, CT |
MAYER, RICHARD | Director | 12 HUNTINGTON RIDGE DR, SIMSBURY, CT |
Name | Role | Address |
---|---|---|
LONG, JAMES F. | Vice President | 38 LONG VIEW DRIVE, SIMSBURY, CT |
MAYER, RICHARD | Vice President | 12 HUNTINGTON RIDGE DR, SIMSBURY, CT |
Name | Role | Address |
---|---|---|
BEATH, HUGH R. | Treasurer | 2 RESERVOIR ROAD, FARMINGTON, CT |
Name | Role | Address |
---|---|---|
LINCOLN, EDWARD W. | Secretary | 6 LYLE COURT, FARMINGTON CT. |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1977-09-16 | No data | MERGING INTO: 823052 |
NAME CHANGE AMENDMENT | 1974-01-30 | HART'S BAKERIES, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State