HARTFORD NATIONAL TITLE, INC.

Main Information

Company Name HARTFORD NATIONAL TITLE, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2006031300931
Company Status Revoked
Domicile State Connecticut
Creation Date 2006-03-10
Original Formation Date 2005-02-08
Inactive Date 2015-07-10
Report Due Date 2014-03-31
Renewal Date -
Years Due
2014/2015, 2016/2017
Company Agent CORPORATION SERVICE COMPANY

About Company

HARTFORD NATIONAL TITLE, INC. operates as a Foreign For-Profit Corporation with business ID 634392.

HARTFORD NATIONAL TITLE, INC. was formed on Friday 10th March 2006, so this company age is eighteen years, one month and thirty days. This company status is currently revoked .

Principal office address of HARTFORD NATIONAL TITLE, INC. is 344 WEST MAIN STREET, MILFORD, CT, 06460, USA. This address coordinates are: 41° 13' 24.1" N , 73° 4' 14.4" W.

There are currently one company principals in HARTFORD NATIONAL TITLE, INC.. They are: president SCOTT PENNER. This company agent is CORPORATION SERVICE COMPANY. According to the register, this agent type is Business.

Check more hartford companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get HARTFORD NATIONAL TITLE, INC. data.

HARTFORD NATIONAL TITLE, INC. on map

GPS Data: 41° 13' 24.1" N     73° 4' 14.4" W

Address

Principal Office Address: 344 WEST MAIN STREET, MILFORD, CT, 06460, USA
Applicant Address: -

Company Agent

Name CORPORATION SERVICE COMPANY
Type Business
Address 251 E OHIO ST, STE 500, INDIANAPOLIS, IN, 46204, USA
CORPORATION SERVICE COMPANY

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
SCOTT PENNER President 344 West Main Street, MILFORD, CT, 06460, USA
View SCOTT PENNER Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2006-03-10 2006-03-10 0003945056
Business Entity Report 2008-04-01 2008-04-01 0003945057
Business Entity Report 2010-03-11 2010-03-11 0003945058
Change of Registered Office/Agent 2011-12-30 2011-12-30 0003945059
Business Entity Report 2013-03-11 2013-03-11 0003945060
Revocation of Certificate of Authority 2015-07-10 2015-07-10 0003945061

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CENTRAL RIGGING & CONTRACTING CORPORATION P.O. Box 3030, MILFORD, CT, 06460, USA Withdrawn
ELECTRODES INCORPORATED 252 Depot Road, MILFORD, CT, 06460, USA Active
CREATIVE OUTPUT INC 60 COMMERCE PARK, MILFORD, CT, USA Revoked
FLEET COMPUTER GROUP, INC. 105 Cascade Blvd., MILFORD, CT, 06460, USA Revoked
RBS INDUSTRIES INC 857 BRIDGEPORT AV, MILFORD, CT, 06460, USA Revoked
AMERICAN DINERS, INC. 16 Oxford Rd, MILFORD, CT, 06460, USA Revoked
KOENIG ARTIST SUPPLIES, INC. 1777 Boston Post Rd., MILFORD, CT, 06460, USA Revoked
CONNECTICUT RESTAURANT VENTURES, INC. 16 OXFORD RD., MILFORD, CT, 06460, USA Revoked
EMPLOYEE STAFFING OF AMERICA, INC. 102 New Haven Avenue, MILFORD, CT, 06460, USA Revoked
SCHMITT-SUSSMAN ENTERPRISES, INC. 155 Broad St., MILFORD, CT, 06460, USA Revoked

Similar Companies By Name

NameAddressStatus
HARTFORD & HARTFORD CO., INC. Admin Dissolved
HARTFORD 220 HOLDINGS, LLC. 501 Fourth St., AURORA, IN, 47001, USA Admin Dissolved
HARTFORD AUTOMOTIVE SUPPLY INC. 1620 north walnut street, hartford city, IN, 47348, USA Active
HARTFORD BAKERY INC 500 N FULTON AVE, EVANSVILLE, IN, 47710 - 1571, USA Active
HARTFORD BIO-ENERGY, LLC ONE OAKHILL CENTER, STE 300, WESTMONT, IL, 60559, USA Revoked
HARTFORD BUNNY BREAD INC 1020 NEW GRADE LA, LOUISVILLE, KY, USA Revoked
HARTFORD CANVAS PRODUCTS CO Revoked
HARTFORD CASUALTY INSURANCE COMPANY 501 PENNSYLVANIA PARKWAY, STE 400, INDIANAPOLIS, IN, 46280, USA Active
HARTFORD CHRYSLER PLYMOUTH INC Revoked
HARTFORD CITY AERIE NO 2677 Revoked

HARTFORD NATIONAL TITLE, INC. Reviews

Be the first to comment

0 comments