JENKINS & HUNTINGTON, INC.

Main Information

Company Name JENKINS & HUNTINGTON, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2008070800067
Company Status Revoked
Domicile State Connecticut
Creation Date 2008-07-07
Original Formation Date 1983-07-01
Inactive Date 2013-11-08
Report Due Date 2012-07-31
Renewal Date -
Years Due
2012/2013, 2014/2015, 2016/2017
Company Agent
View AGENT RESIGNED Full Report »

About Company

JENKINS & HUNTINGTON, INC. operates as a Foreign For-Profit Corporation with business ID 791213.

JENKINS & HUNTINGTON, INC. was formed on Monday 7th July 2008, so this company age is fifteen years, nine months and twenty-five days. This company status is currently revoked .

Principal office address of JENKINS & HUNTINGTON, INC. is 5 CLIMAX RD, AVON, CT, 06001, USA. This address coordinates are: 41° 48' 40.2" N , 72° 50' 23.4" W.

There are currently two company principals in JENKINS & HUNTINGTON, INC.. They are: president KEVIN HUNTINGTON, secretary JAMES FLAHERTY. This company agent is AGENT RESIGNED. According to the register, this agent type is .

Check more jenkins companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get JENKINS & HUNTINGTON, INC. data.

JENKINS & HUNTINGTON, INC. on map

GPS Data: 41° 48' 40.2" N     72° 50' 23.4" W

Address

Principal Office Address: 5 CLIMAX RD, AVON, CT, 06001, USA
Applicant Address: -

Company Agent

Name AGENT RESIGNED
Type -
Address -
View AGENT RESIGNED Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
KEVIN HUNTINGTON President 107 JUNIPER DR, AVON, CT, 06001, USA
View KEVIN HUNTINGTON Full Report »
JAMES FLAHERTY Secretary 745 CHERRY BROOK RD, CANTON, CT, 06019, USA
View JAMES FLAHERTY Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2008-07-07 2008-07-07 0004555502
Business Entity Report 2010-07-20 2010-07-20 0004555503
Change of Registered Office/Agent 2012-11-02 2012-11-02 0004555504
Resignation of Registered Agent 2013-06-17 2013-06-17 0004555505
Revocation of Certificate of Authority 2013-11-08 2013-11-08 0004555506

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
M H RHODES INC 99 THOMPSON RD, AVON, CT, 06001, USA Revoked
TUCKER LEASING - CAPITAL CORP. 20 Tower Lane, P.O. Box 1237, AVON, CT, 06001 - 1237, USA Withdrawn
MAGELLAN HEALTH SERVICES, INC. 55 NOD ROAD, AVON, CT, 06001, USA Withdrawn
THE CORNELIA DE LANGE SYNDROME FOUNDATION, INC. 302 W. Main St., #100, AVON, CT, 06001, USA Active
ERC LONG TERM CARE SOLUTIONS, INC. 20 SECURITY DR., AVON, CT, 06001, USA Withdrawn
STRUCTURED COMPUTER SYSTEMS, INC. 30 TOWER LANE, AVON, CT, 06001, USA Withdrawn
NORTHINGTON PORTFOLIO COMPANY SUBSIDIARY, INC. 10 TOWER LN, AVON, CT, 06001, USA Withdrawn
CARAVELLE WINE SELECTIONS LLC PO BOX 566, AVON, CT, 06001, USA Active
PURDUE PROPERTIES I MANAGER, LLC 20 AVONE MEADOWS LN, AVON, CT, 06001, USA Active
BENISTAR ADMIN SERVICES, INC. 10 TOWER LANE, 1ST FLOOR, AVON, CT, 06001, USA Active

Similar Companies By Name

NameAddressStatus
JENKINS & COMPANY, INC. 823 WOODLAND CROSSING, FORT WAYNE, IN, 46825, USA Active
JENKINS & EMERSON CONSTRUCTION, LLC Admin Dissolved
JENKINS & HUNTINGTON, INC. 5 CLIMAX RD, AVON, CT, 06001, USA Revoked
JENKINS & JENKINS BUILDERS, INC. 9007 ARTHUR COFFMAN RD, GREENVILLE, IN, 47124, USA Voluntarily Dissolved
JENKINS & M JANITORIAL SERVICES INC 411 FIRST BANK BLDG, SO BEND, IN, 46601, USA Admin Dissolved
JENKINS & MARION CONSTRUCTION COMPANY INC Revoked
JENKINS & SNELLENBARGER REALTY, INC. 1748 E. WABASH ST., FRANKFORT, IN, 46041, USA Active
JENKINS & SON, INC. 502 SO. 3RD ST, TERRE HAUTE, IN, 47807, USA Admin Dissolved
JENKINS AGENCY, INC. Admin Dissolved
JENKINS AND ASSOCIATES INC. 9475 W. State Rd. 120, P.O. Box 182, ORLAND, IN, 46776, USA Admin Dissolved

JENKINS & HUNTINGTON, INC. Reviews

Be the first to comment

0 comments