Search icon

CONNECTICUT LITCHFIELD ASSET MANAGEMENT CORP.

Company Details

Entity Name: CONNECTICUT LITCHFIELD ASSET MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1994 (30 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 06-1385600
Address: 128 LITCHFIELD RD., NEW MILFORD, CT 06776
Mail Address: P.O. BOX 3039, NEW MILFORD, CT 06776
Place of Formation: CONNECTICUT

President

Name Role Address
ROSEN, EUGENE H President 128 LITCHFIELD RD., NEW MILFORD, CT 06776

Director

Name Role Address
ROSEN, EUGENE H Director 128 LITCHFIELD RD., NEW MILFORD, CT 06776
WEINSTEIN, BRUCE Director 128 LITCHFIELD RD., NEW MILFORD, CT 06776
MCGEE, MICHAEL S Director 128 LITCHFIELD RD., NEW MILFORD, CT 06776

Secretary

Name Role Address
WEINSTEIN, BRUCE Secretary 128 LITCHFIELD RD., NEW MILFORD, CT 06776

Treasurer

Name Role Address
WEINSTEIN, BRUCE Treasurer 128 LITCHFIELD RD., NEW MILFORD, CT 06776

Vice President

Name Role Address
MCGEE, MICHAEL S Vice President 128 LITCHFIELD RD., NEW MILFORD, CT 06776

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-12-15 No data No data
REINSTATEMENT 1995-10-11 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Withdrawal 1997-12-15
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State