Search icon

CAMELOT STABLES AND FARM, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CAMELOT STABLES AND FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 06 Jun 1997
Date of dissolution: 10 Mar 2008
Business ALEI: 0564379
Business address: 7 THRALL ROAD, BROAD BROOK, CT, 06016
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT

Officer

Name Role Business address Residence address
DAWN R. MASELEK Officer 7 THRALL ROAD, BROAD BROOK, CT, 06016, United States 53 GRAHABER ROAD, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Residence address
DAWN R. MASELEK Agent 7 THRALL ROAD, BROAD BROOK, CT, 06016, United States 53 GRAHABER ROAD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003641696 2008-03-10 - Dissolution Certificate of Dissolution -
0003294929 2006-09-11 - Annual Report Annual Report 2006
0003089271 2005-08-30 - Annual Report Annual Report 2005
0002869365 2004-07-09 - Annual Report Annual Report 2004
0002675526 2003-07-11 - Annual Report Annual Report 2003
0002454842 2002-07-02 - Annual Report Annual Report 2002
0002271285 2001-06-07 - Annual Report Annual Report 2001
0002129994 2000-07-06 - Annual Report Annual Report 2000
0001986392 1999-06-01 - Annual Report Annual Report 1999
0001883605 1998-05-26 - Annual Report Annual Report 1998
See something incorrect or outdated? Let us know

Sources: 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