Entity Name: | THE CONTINENTAL CORPORATION (OF CONNECTICUT) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 May 1986 (39 years ago) |
Date of dissolution: | 29 Jan 1993 (32 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 1993 (32 years ago) |
Document Number: | P10107 |
FEI/EIN Number | 06-0773587 |
Address: | 177 FARMINGTON AVENUE, BRISTOL, CT 06010 |
Mail Address: | 177 FARMINGTON AVENUE, BRISTOL, CT 06010 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
MANCUSO, ROBERT L. | President | 3231 NE 59TH ST., FT. LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
MANCUSO, ROBERT L. | Treasurer | 3231 NE 59TH ST., FT. LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
MANCUSO, ROBERT L. | Director | 3231 NE 59TH ST., FT. LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
MANCUSO, CRAIG P. | Vice President | 31 LOCUST LANE, FARMINGTON, CT |
Name | Role | Address |
---|---|---|
MCNALLY, ROBERT C. | Secretary | 69 BITTERSWEET HILL, WETHERSFIELD, CT |
Name | Role | Address |
---|---|---|
BROPHY, MARY | Assistant Secretary | 426 P. EMMETT ST., BRISTOL, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1993-01-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-01-29 | 177 FARMINGTON AVENUE, BRISTOL, CT 06010 | No data |
CHANGE OF MAILING ADDRESS | 1993-01-29 | 177 FARMINGTON AVENUE, BRISTOL, CT 06010 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State