Entity Name: | UTF CARRIERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 1981 (44 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | 848013 |
FEI/EIN Number |
061029410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 SPENCER ST, NAUGATUCK, CT, 06770 |
Mail Address: | 22 SPENCER ST, NAUGATUCK, CT, 06770 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOLMES, T. R. | Secretary | SETTLERS HILL RD, SOUTHBURY, CT 0 |
HOLMES, T. R. | Treasurer | SETTLERS HILL RD, SOUTHBURY, CT 0 |
HOLMES, T. R. | Director | SETTLERS HILL RD, SOUTHBURY, CT 0 |
CONNER D. S. | President | HESSEKY MEADOW RD., WOODBURY, CT |
SMITH, L. R. | Director | 100 BREEZY HILL RD, COLLINSVILLE, CT |
KEMPNER, T. L. | Director | 895 PARK AVE, NEW YORK, NY 0 |
FRICK, J. J. | Vice President | 281 WEATHERLY TRAIL, GULFORD, CT |
CT CORPORATION SYSTEM | Agent | 8751 W BROWARD BLVD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-06-30 | 22 SPENCER ST, NAUGATUCK, CT 06770 | - |
CHANGE OF MAILING ADDRESS | 1987-06-30 | 22 SPENCER ST, NAUGATUCK, CT 06770 | - |
REGISTERED AGENT NAME CHANGED | 1987-06-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-06-30 | 8751 W BROWARD BLVD, PLANTATION, FL 33324 | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State