ABINGTON MANAGEMENT, LLC
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ABINGTON MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Apr 1998 |
Business ALEI: | 0589256 |
Annual report due: | 15 Apr 1999 |
Business address: | 28 PHEASANT HILL ROAD, WESTON, CT, 06883 |
Mailing address: | No information provided |
ZIP code: | 06883 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ABINGTON MANAGEMENT, LLC, NEW YORK | 2270133 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010461393 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006946948 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006801047 | 2020-02-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006666206 | 2019-10-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001826168 | 1998-04-15 | - | Business Formation | Certificate of Organization | - |
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