Search icon

WEBSTER CAPITAL FINANCE, INC.

Branch

Company Details

Name: WEBSTER CAPITAL FINANCE, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Withdrawn
Date of registration: 20 May 2002 (23 years ago)
Financial Date End: 31 May 2025
Date dissolved: 16 Dec 2024
Branch of: WEBSTER CAPITAL FINANCE, INC., CONNECTICUT (Company Number 0202317)
Entity Number: 438572
Place of Formation: CONNECTICUT
File Number: 438572
Principal Address: 145 BANK STREET WATERBURY, CT 6702
Mailing Address: 3 FARM GLEN BOULEVARD FARMINGTON, CT 06032

President

Name Role Address Appointed On
Samuel Hanna President 145 BANK STREET, WATERBURY, CT 06702 2021-05-17
Samuel E. Hanna President 145 BANK STREET, WATERBURY, CT 06702 2024-05-05

Secretary

Name Role Address Appointed On
June Ann Byrnes Secretary 145 BANK STREET, WATERBURY, CT 06702 2024-05-05

Treasurer

Name Role Address Appointed On
FREDERICK M SMITH Treasurer 145 BANK STREET, WATERBURY, CT 06702 2024-05-05

Director

Name Role Address Appointed On
Daniel H. Bley Director 145 BANK STREET, WATERBURY, CT 06702 2024-05-05
Samuel E. Hanna Director 145 BANK STREET, WATERBURY, CT 06702 2024-05-05
Christopher Motl Director 181 ASYLUM STREET, HARTFORD, CT 06103 2024-05-05

Filing

Filing Name Filing Number Filing date
Withdrawal of Foreign Registration Statement 0006033420 2024-12-16
Annual Report 0005723318 2024-05-05
Annual Report 0005243060 2023-05-16
Annual Report 0004752801 2022-05-19
Registered Agent Name/Address Change (mass change) 0004643339 2022-03-08
Registered Agent Name/Address Change (mass change) 0004468747 2021-10-29
Annual Report 0004284208 2021-05-17
Annual Report 0003881464 2020-05-21
Annual Report 0003524667 2019-05-28
Annual Report 0002862918 2018-05-10

Date of last update: 15 Mar 2025

Sources: Idaho Secretary of State