Search icon

CANTERBURY ASSOCIATES LLC

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

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

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