Entity Name: | CONNECTICUT LITCHFIELD ASSET MANAGEMENT CORP. |
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: | 05 Aug 1994 (31 years ago) |
Date of dissolution: | 15 Dec 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 1997 (27 years ago) |
Document Number: | F94000004070 |
FEI/EIN Number |
061385600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 LITCHFIELD RD., NEW MILFORD, CT, 06776 |
Mail Address: | P.O. BOX 3039, NEW MILFORD, CT, 06776 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROSEN EUGENE H | President | 128 LITCHFIELD RD., NEW MILFORD, CT, 06776 |
ROSEN EUGENE H | Director | 128 LITCHFIELD RD., NEW MILFORD, CT, 06776 |
WEINSTEIN BRUCE | Secretary | 128 LITCHFIELD RD., NEW MILFORD, CT, 06776 |
WEINSTEIN BRUCE | Treasurer | 128 LITCHFIELD RD., NEW MILFORD, CT, 06776 |
WEINSTEIN BRUCE | Director | 128 LITCHFIELD RD., NEW MILFORD, CT, 06776 |
MCGEE MICHAEL S | Vice President | 128 LITCHFIELD RD., NEW MILFORD, CT, 06776 |
MCGEE MICHAEL S | Director | 128 LITCHFIELD RD., NEW MILFORD, CT, 06776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-12-15 | - | - |
REINSTATEMENT | 1995-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 1997-12-15 |
ANNUAL REPORT | 1997-01-17 |
ANNUAL REPORT | 1996-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State