Entity Name: | CANTERBURY ASSOCIATES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Dec 1993 |
Business ALEI: | 0500139 |
Annual report due: | 31 Mar 2016 |
Business address: | 76 SOUTH FRONATGE ROAD, VERNON, CT, 06066 |
Mailing address: | 76 SOUTH FRONTAGE ROAD, VERNON, CT, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | steven_leibowitz@pue-cpas.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RICHARD J. DI MARCO | Agent | 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States | steven_leibowitz@pue-cpas.com | 27 ELEVEN O'CLOCK ROAD, WESTON, CT, 06883, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN LEIBOWITZ | Officer | 76 SOUTH FRONT AGE ROAD, VERNON ROCKVILLE, CT, 06066, United States | 44 TOLLAND FARM ROAD, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011785244 | 2023-05-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011676670 | 2023-01-24 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005549694 | 2016-04-26 | No data | Annual Report | Annual Report | 2015 |
0005549688 | 2016-04-26 | No data | Annual Report | Annual Report | 2014 |
0005129849 | 2014-06-23 | No data | Annual Report | Annual Report | 2012 |
0005129846 | 2014-06-23 | No data | Annual Report | Annual Report | 2011 |
0005129851 | 2014-06-23 | No data | Annual Report | Annual Report | 2013 |
0004314576 | 2011-02-02 | No data | Annual Report | Annual Report | 2009 |
0004314578 | 2011-02-02 | No data | Annual Report | Annual Report | 2010 |
0003975107 | 2009-06-18 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website