Entity Name: | TUCKER'S RUN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 May 1998 |
Date of dissolution: | 19 May 2021 |
Business ALEI: | 0592102 |
NAICS code: | 813910 - Business Associations |
Business address: | 871 BEACH POND RD, VOLUNTOWN, CT, 06384, United States |
Mailing address: | 871 BEACH POND RD, VOLUNTOWN, CT, United States, 06384 |
ZIP code: | 06384 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | mikil57@gmail.com |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ROBERT W. LEIGHTON | Agent | 871 BEACH POND RD, VOLUNTOWN, CT, 06384, United States | 871 BEACH POND RD, VOLUNTOWN, CT, 06384, United States | mikil57@gmail.com | 871 BEACH POND RD, VOLUNTOWN, CT, 06384, United States |
Name | Role | Residence address |
---|---|---|
MICHELLE LEIGHTON | Officer | 6 CORNELL COURT, GALES FERRY, CT, 06335, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007346896 | 2021-05-19 | 2021-05-19 | Dissolution | Certificate of Dissolution | No data |
0007236288 | 2021-03-17 | No data | Annual Report | Annual Report | 2021 |
0007013854 | 2020-11-05 | No data | Annual Report | Annual Report | 2020 |
0006425780 | 2019-03-05 | No data | Annual Report | Annual Report | 2019 |
0006129565 | 2018-03-19 | No data | Annual Report | Annual Report | 2018 |
0005838905 | 2017-05-09 | No data | Annual Report | Annual Report | 2017 |
0005838904 | 2017-05-09 | No data | Annual Report | Annual Report | 2016 |
0005838902 | 2017-05-09 | No data | Annual Report | Annual Report | 2015 |
0005175143 | 2014-09-02 | No data | Annual Report | Annual Report | 2014 |
0005094462 | 2014-04-26 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website