Search icon

AETNA TRUST COMNPANY, FSB

Company Details

Entity Name: AETNA TRUST COMNPANY, FSB
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Jun 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F00000003543
FEI/EIN Number 061557591
Address: 151 FARMINGTON AVENUE, HARTFORD, CT, 06156
Mail Address: 151 FARMINGTON AVENUE, HARTFORD, CT, 06156
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
KROKUS CATHERINE M President 238 SOUTH MAIN STREET, WALLINGFORD, CT

Chairman

Name Role Address
KROKUS CATHERINE M Chairman 238 SOUTH MAIN STREET, WALLINGFORD, CT

Director

Name Role Address
KROKUS CATHERINE M Director 238 SOUTH MAIN STREET, WALLINGFORD, CT
ARNOLD RUDOLPH P Director 132 TERRY ROAD, HARTFORD, CT
CONROY MARTIN M Director 49 TIMBER TRAIL, MANCHESTER, CT

Vice President

Name Role Address
WOOD JAMES O Vice President 5018 RIVERMEADOW DRIVE, BATON ROUGE, LA

Secretary

Name Role Address
THIBODEAU MARY E Secretary 14 TREEBOROUGH DRIVE, WEST HARTFORD, CT

Treasurer

Name Role Address
SCALISE ROBERT J Treasurer 220 WATERVILLE ROAD, AVON, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Foreign Profit 2000-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State