Search icon

STANDING STONE OF CT, INC.

Company Details

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

President

Name Role Address
BARTOSIC ALBERT J President 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880

Chairman

Name Role Address
BARTOSIC ALBERT J Chairman 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880

Director

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

Secretary

Name Role Address
WURSTER MARK W Secretary 49 RICHMONDVILLE AVE., SUITE 306, WESTPORT, CT, 06880

Events

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

Documents

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