ANCHORAGE REALTY, INC.


ANCHORAGE REALTY, INC. is Maine BUSINESS CORPORATION created on March 20, 1968. The company number is 19680010 D and filing status is listed as DISSOLVED.

The registered agent for this company is CAROLYN HUSSEY GAIERO located at 147 NORTHPORT AVE BELFAST, ME 04915.

Company summary

Company name: ANCHORAGE REALTY, INC.
Charter number: 19680010 D
Filing date: 20/03/1968
Company type: BUSINESS CORPORATION
Company status: DISSOLVED
Jurisdiction: MAINE
Address: 147 NORTHPORT AVE BELFAST, ME 04915
Waldo, Belfast

Company agents

CAROLYN HUSSEY GAIERO (1 companies)
147 NORTHPORT AVE BELFAST, ME 04915

Company filings

Description Date
ARTICLES OF INCORPORATION 03/20/1968
CHANGE OF REGISTERED OFFICE 06/29/1978
NOTICE - FAILURE TO PAY THE PENALTY OWED ON ANNUAL REPORT 06/08/1981
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/24/1984
CHANGE OF CLERK AND REGISTERED OFFICE 09/14/1984
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/16/1990
ANNUAL REPORT 05/24/1993
ANNUAL REPORT 03/16/1994
ANNUAL REPORT 05/24/1995
ANNUAL REPORT 05/31/1996
ANNUAL REPORT 07/10/1997
ANNUAL REPORT 03/11/1998
ANNUAL REPORT 02/23/1999
ANNUAL REPORT 02/29/2000
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/20/2001
ANNUAL REPORT 07/25/2001
ANNUAL REPORT 06/17/2002
ANNUAL REPORT 06/04/2003
ANNUAL REPORT 03/19/2004
ANNUAL REPORT 05/28/2005
ANNUAL REPORT 03/08/2006
ANNUAL REPORT 04/06/2007
ANNUAL REPORT 05/02/2008
ANNUAL REPORT 05/19/2009
CHANGE OF CLERK 05/19/2009
ANNUAL REPORT 04/07/2010
ANNUAL REPORT 03/03/2011
ANNUAL REPORT 03/04/2012
ANNUAL REPORT 04/03/2013
ANNUAL REPORT 04/19/2014
ANNUAL REPORT 03/22/2015
ANNUAL REPORT 03/18/2016
ANNUAL REPORT 02/25/2017
ANNUAL REPORT 03/04/2018
CORPORATION DISSOLVED 03/12/2019

Prev Next