O.E.M. of Connecticut, Inc.
-
Creation Filing
- 3/13/2001
- 210729055
- Application for Certificate of Authority
- View Filing(PDF)
-
Notice Annual Report
- 7/6/2004
- 2004 368 70799
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 7/12/2004
- 2004 203 00091
- View Filing(PDF)
-
Annual Report
- 7/12/2004
- 2004 203 00092
- View Filing(PDF)
-
Annual Report
- 6/11/2007
- 2007 162 00049
- View Filing(PDF)
-
Annual Report
- 6/11/2007
- 2007 162 00050
- View Filing(PDF)
-
Annual Report
- 6/11/2007
- 2007 162 00051
- View Filing(PDF)
-
Annual Report
- 6/11/2007
- 2007 162 00052
- View Filing(PDF)
-
Annual Report
- 6/11/2008
- 2008 163 00869
- View Filing(PDF)
-
Amendment
- 10/27/2008
- C200830118054
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 5/6/2009
- 2009 126 01475
- View Filing(PDF)
-
Suspension
- 10/6/2009
- 2009 680 08084
- Revenue Suspension
- View Filing(PDF)
-
Notice Annual Report
- 4/27/2011
- C201111708797
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 7/21/2011
- C201119415256
- Revoked Certificate of Authority
- View Filing(PDF)
-
Amendment
- 9/14/2016
- C201625820023
- Change of Address of Registered Office/Agent
- View Filing(PDF)