Entity Name: | TRIAD INC. OF CONNECTICUT |
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: | 14 May 1992 (33 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P38799 |
FEI/EIN Number |
061053228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, US |
Mail Address: | 95 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HUSIC WILLIAM | Vice President | 57 FAIRWAY CROSSING, GLASTONBURY, CT, 06033 |
WHITNEY BRIAN D | President | 125 PARTRIDGE LDG, GLASTONBURY, CT, 06033 |
POOLE ANNE-MARIE | Vice President | 96 SPARK RD, WILLINGTON, CT, 06279 |
WHITNEY, BRIAN D. | Agent | 442 GULF OF MEXICO, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-07 | 95 GLASTONBURY BLVD, GLASTONBURY, CT 06033 | - |
CHANGE OF MAILING ADDRESS | 1999-09-07 | 95 GLASTONBURY BLVD, GLASTONBURY, CT 06033 | - |
REINSTATEMENT | 1993-12-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-24 |
ANNUAL REPORT | 1999-09-07 |
ANNUAL REPORT | 1998-07-30 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-02-09 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State