Search icon

MARK GOTTLIEB AND ASSOCIATES, LLC

Company Details

Entity Name: MARK GOTTLIEB AND ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Apr 1998
Date of dissolution: 23 Mar 2005
Business ALEI: 0588698
Business address: 7B HERMAN DRIVE, SIMSBURY, CT, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT

Officer

Name Role Business address Residence address
MARK A. GOTTLIEB Officer MARK GOTTLIEB AND ASSOC LLC, 7B HERMAN DR, SIMSBURY, CT, 06070, United States 105 SILVER STREET, NORTH GRANBY, CT, 06060, United States

Agent

Name Role Business address Residence address
TIMOTHY B YOLEN Agent 700 STATE ST, 4TH FL, NEW HAVEN, CT, United States 267 MCKINLEY AVENUE, NEW HAVEN, CT, 06515, United States

History

Type Old value New value Date of change
Name change CATALYST ENVIRONMENTAL CONTRACTING, LLC MARK GOTTLIEB AND ASSOCIATES, LLC 2002-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002888451 2005-03-23 No data Dissolution Certificate of Dissolution No data
0002818487 2004-05-03 No data Annual Report Annual Report 2004
0002581739 2003-05-06 No data Annual Report Annual Report 2003
0002444157 2002-04-29 No data Annual Report Annual Report 2002
0002386607 2002-03-06 No data Amendment Amend Name No data
0002265805 2001-05-30 No data Annual Report Annual Report 2001
0002097208 2000-04-11 No data Annual Report Annual Report 2000
0001966340 1999-04-12 No data Annual Report Annual Report 1999
0001824419 1998-04-08 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website