61 POND STREET ASSOCIATES, L.L.C.

Entity Name: | 61 POND STREET ASSOCIATES, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Jul 1996 |
Date of dissolution: | 09 Nov 2012 |
Business ALEI: | 0540421 |
Business address: | 61 POND ST, STRATFORD, CT, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | susan.kudrak@juno.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT T. ROSATI | Agent | 3241 MAIN ST, STRATFORD, CT, 06497, United States | 3241 MAIN STREET SUITE C, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RALPH T. KUDRAK | Officer | 61 POND ST, STRATFORD, CT, 06614, United States | 1848 MULE RD., COLUMBIA, IL, 62236, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004744856 | 2012-11-09 | - | Dissolution | Certificate of Dissolution | - |
0004595921 | 2011-07-15 | - | Annual Report | Annual Report | 2011 |
0004245463 | 2010-07-28 | - | Annual Report | Annual Report | 2010 |
0004003943 | 2009-08-03 | - | Annual Report | Annual Report | 2009 |
0003752825 | 2008-08-06 | - | Annual Report | Annual Report | 2008 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information