Entity Name: | RE-GEN, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Feb 1997 |
Business ALEI: | 0555269 |
Annual report due: | 09 Feb 2006 |
Business address: | 577 BOSTON POST ROAD, NORTH WINDHAM, CT, 06256 |
Mailing address: | P.O. BOX 929, EASTFORD, CT, 06242 |
ZIP code: | 06256 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL W TEFFT | Agent | 28 ROUTE 198, WOODSTOCK VALLEY, CT, 06281, United States | 28 ROUTE 198, WOODSTOCK VALLEY, CT, 06281, United States |
Name | Role | Residence address |
---|---|---|
RUSSEL TEFF | Officer | 803 VICTORY HIGHWAY, WEST GREENWICH, RI, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010437437 | 2022-02-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007321360 | 2021-05-04 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003023373 | 2005-03-14 | No data | Annual Report | Annual Report | 2005 |
0002801463 | 2004-03-31 | No data | Annual Report | Annual Report | 2004 |
0002603471 | 2003-03-18 | No data | Annual Report | Annual Report | 2003 |
0002404109 | 2002-02-08 | No data | Annual Report | Annual Report | 2002 |
0002231383 | 2001-02-16 | No data | Annual Report | Annual Report | 2001 |
0002082007 | 2000-02-25 | No data | Annual Report | Annual Report | 2000 |
0001944200 | 1999-02-05 | No data | Annual Report | Annual Report | 1999 |
0001836361 | 1998-03-12 | No data | Annual Report | Annual Report | 1998 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website