Entity Name: | OF ALL THINGS GOURMET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 31 Aug 1995 |
Date of dissolution: | 27 Nov 2000 |
Business ALEI: | 0521327 |
Business address: | 102 GREENWOOD AVE, BETHEL, CT, 06801-2943 |
Mailing address: | 9 STONE DAM RD, BETHEL, CT, 06801-2943 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL N GILES | Agent | 9 STONE DAM RD, BETHEL, CT, 06801, United States | 9 STONE DAM RD, BETHEL, CT, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0006563 | BAKERY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1997-10-09 | 1998-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002182394 | 2000-11-27 | - | Dissolution | Certificate of Dissolution | - |
0001894034 | 1998-09-21 | - | Annual Report | Annual Report | 1998 |
0001766606 | 1997-10-09 | - | Annual Report | Annual Report | 1997 |
0001650567 | 1996-09-06 | - | Annual Report | Annual Report | 1996 |
0001552350 | 1995-08-31 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website