Entity Name: | MACFEAT BROTHERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Aug 1996 |
Date of dissolution: | 19 Jul 2004 |
Business ALEI: | 0537200 |
Business address: | 64 FIELD RD UNIT 1D, SOMERS, CT, 06071 |
Mailing address: | P.O. BOX 622, SOMERS, CT, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GLENN T. DAVIS | Agent | 11 SOUTH ROAD, SOMERS, CT, 06071, United States | 5 CANTLEWOOD DR., SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD C. MACFEAT | Officer | 64 FIELD RD UNIT 1-D, SOMERS, CT, 06071, United States | 149 CONKLIN ROAD, STAFFORD SPRINGS, CT, 06076, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002767971 | 2004-07-19 | No data | Dissolution | Certificate of Dissolution | No data |
0002695657 | 2003-08-28 | No data | Annual Report | Annual Report | 2003 |
0002507047 | 2002-09-17 | No data | Annual Report | Annual Report | 2002 |
0002326952 | 2001-09-25 | No data | Annual Report | Annual Report | 2001 |
0002142160 | 2000-08-01 | No data | Annual Report | Annual Report | 2000 |
0002003458 | 1999-07-26 | No data | Annual Report | Annual Report | 1999 |
0001874221 | 1998-07-31 | No data | Annual Report | Annual Report | 1998 |
0001767825 | 1997-08-04 | No data | Annual Report | Annual Report | 1997 |
0001622937 | 1996-08-07 | No data | Business Formation | Certificate of Organization | No data |
0001608773 | 1996-05-09 | No data | Name Reservation | Reservation of Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website