Entity Name: | AETNA/AREA CORPORATION |
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: | 02 Dec 1987 (37 years ago) |
Branch of: | AETNA/AREA CORPORATION, CONNECTICUT (Company Number 0168737) |
Date of dissolution: | 20 Apr 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 1998 (27 years ago) |
Document Number: | P17018 |
FEI/EIN Number |
061133902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 FARMINGTON AVE, RW4A, HARTFORD, CT, 06156, US |
Mail Address: | 151 FARMINGTON AVE, RW4A, HARTFORD, CT, 06156, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
KUTA CAROL M | Treasurer | 4 OXFORD DRIVE, SUFFIELD, CT |
LYNCH MATTHEW H | Secretary | 682 FERN STREET, WEST HARTFORD, CT |
LYNCH MATTHEW H | Director | 682 FERN STREET, WEST HARTFORD, CT |
HOVEY CHRISTINE M | Vice President | 598 EAST STREET, HEBRON, CT |
FISHMAN JAMES M | Vice President | 5 MANOR LANE, W HARTFORD, CT, 06107 |
DAKILLE ANN M M | Vice President | 102 BARNES HILL RD, BURLINGTON, CT |
LEARY, DANIEL R. | President | 31 LONGVIEW DRIVE, SUFFIELD, CT, 06078 |
LEARY, DANIEL R. | Director | 31 LONGVIEW DRIVE, SUFFIELD, CT, 06078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-20 | 151 FARMINGTON AVE, RW4A, HARTFORD, CT 06156 | - |
CHANGE OF MAILING ADDRESS | 1998-04-20 | 151 FARMINGTON AVE, RW4A, HARTFORD, CT 06156 | - |
Name | Date |
---|---|
Withdrawal | 1998-04-20 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State