Entity Name: | STANDING STONE OF CT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Nov 2005 (19 years ago) |
Date of dissolution: | 06 Sep 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Sep 2013 (11 years ago) |
Document Number: | F05000006379 |
FEI/EIN Number | 061575899 |
Address: | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
Mail Address: | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BARTOSIC ALBERT J | President | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
BARTOSIC ALBERT J | Chairman | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
BARTOSIC ALBERT J | Director | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
WURSTER MARK W | Director | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
BARRY THOMAS C | Director | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
CLARKE THOMAS J | Director | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
RAY DAVID K | Director | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
CHOPIN STEFAN J | Director | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
WURSTER MARK W | Secretary | 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2013-09-06 |
ANNUAL REPORT | 2006-01-20 |
Foreign Profit | 2005-11-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State