Entity Name: | SHELTER, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Feb 1996 |
Business ALEI: | 0531244 |
Annual report due: | 31 Mar 2001 |
Business address: | 6 HAMMOND HILL ROAD, HAMPTON, CT, 06247 |
ZIP code: | 06247 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT C. DUBEAU | Agent | 38 PARK STREET, VERNON, CT, 06066, United States | 200 BRANDY HILL ROAD, VERNON, CT, 06066, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SHELTER BUILDING, L.L.C. | SHELTER, L.L.C. | 1996-03-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007238608 | 2021-03-17 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007039301 | 2020-12-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002075209 | 2000-02-09 | No data | Annual Report | Annual Report | 2000 |
0001944130 | 1999-02-05 | No data | Annual Report | Annual Report | 1999 |
0001880903 | 1998-08-19 | No data | Annual Report | Annual Report | 1998 |
0001731979 | 1997-04-04 | No data | Annual Report | Annual Report | 1997 |
0001595270 | 1996-03-19 | No data | Amendment | Amend Name | No data |
0001590709 | 1996-02-09 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website