SOUNDVIEW CATERING, LLC

Entity Name: | SOUNDVIEW CATERING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 May 1997 |
Date of dissolution: | 29 Sep 2004 |
Business ALEI: | 0562034 |
Business address: | 551 E. PUTNAM AVENUE, COS COB, CT, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROL S LEVENHERZ | Officer | 551 E PUTNAM AVE, COS COB, CT, 06807, United States | 15 RIVER ROAD #222, COS COB, CT, 06807, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROL S. LEVENHERZ | Agent | CATERING OF GREENWICH, LLC, 551 E. PUTNAM AVENUE, COS COB, CT, 06807, United States | 97 HICKORY HILL ROAD, WILTON, CT, 06897, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0004029 | BAKERY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2003-07-01 | 2004-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SOUNDVIEW DELICATESSEN & CATERING OF GREENWICH, LLC | SOUNDVIEW CATERING, LLC | 2000-03-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002806952 | 2004-09-29 | - | Dissolution | Certificate of Dissolution | - |
0002631884 | 2003-05-23 | - | Annual Report | Annual Report | 2003 |
0002467929 | 2002-05-31 | - | Annual Report | Annual Report | 2002 |
0002295045 | 2001-08-01 | - | Annual Report | Annual Report | 2001 |
0002295044 | 2001-08-01 | - | Annual Report | Annual Report | 2000 |
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