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