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Status: | Inactive-Withdrawn |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 |
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 |
Name | Role | Address | Appointed On |
---|---|---|---|
June Ann Byrnes | Secretary | 145 BANK STREET, WATERBURY, CT 06702 | 2024-05-05 |
Name | Role | Address | Appointed On |
---|---|---|---|
FREDERICK M SMITH | Treasurer | 145 BANK STREET, WATERBURY, CT 06702 | 2024-05-05 |
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 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