Entity Name: | NORTH STREET REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Nov 1995 |
Date of dissolution: | 27 Dec 2005 |
Business ALEI: | 0525604 |
Business address: | 1032 MOUNTAIN ROAD, BLOOMFIELD, CT, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID WEISS EPSTEIN | Officer | 345 N. MAIN ST, STE. 320, WEST HARTFORD, CT, 06117, United States | 1032 MOUNTAIN ROAD, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address |
---|---|---|
DAVID EPSTEIN | Agent | C/O EPSTEIN & RAPOPORT, P.C., 345 N MAIN ST, STE 320, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003084082 | 2005-12-27 | No data | Dissolution | Certificate of Dissolution | No data |
0002838844 | 2004-11-24 | No data | Annual Report | Annual Report | 2004 |
0002777198 | 2004-08-04 | No data | Annual Report | Annual Report | 2002 |
0002777201 | 2004-08-04 | No data | Annual Report | Annual Report | 2003 |
0002397939 | 2002-01-31 | No data | Annual Report | Annual Report | 2001 |
0002176011 | 2000-11-07 | No data | Annual Report | Annual Report | 2000 |
0002041594 | 1999-11-10 | No data | Annual Report | Annual Report | 1999 |
0001910243 | 1998-10-30 | No data | Annual Report | Annual Report | 1998 |
0001793803 | 1997-10-28 | No data | Annual Report | Annual Report | 1997 |
0001658274 | 1996-11-19 | No data | Annual Report | Annual Report | 1996 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website