PARTNERS FIVE, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | PARTNERS FIVE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Sep 1998 |
Date of dissolution: | 22 Feb 2010 |
Business ALEI: | 0599122 |
Business address: | 15 SCHOOLHOUSE ROAD, GRANBY, CT, 06035 |
Mailing address: | P.O. BOX 803, GRANBY, CT, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
ETTORE PAPA | Agent | 279 MOUNTAIN ROAD, GRANBY, CT, 06035, United States | 34 Notch Rd, Granby, CT, 06035-1514, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ETTORE PAPA | Officer | 15 SCHOOLHOUSE ROAD, P.O. BOX 803, GRANBY, CT, 06035, United States | 34 Notch Rd, Granby, CT, 06035-1514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004107689 | 2010-02-22 | - | Dissolution | Certificate of Dissolution | - |
0004028731 | 2009-09-14 | - | Annual Report | Annual Report | 2009 |
0003773905 | 2008-09-05 | - | Annual Report | Annual Report | 2008 |
0003539240 | 2007-09-14 | - | Annual Report | Annual Report | 2007 |
0003302272 | 2006-09-22 | - | Annual Report | Annual Report | 2006 |
0003098209 | 2005-09-23 | - | Annual Report | Annual Report | 2005 |
0002920203 | 2004-10-06 | - | Annual Report | Annual Report | 2004 |
0002716314 | 2003-10-28 | - | Annual Report | Annual Report | 2003 |
0002486702 | 2002-10-07 | - | Annual Report | Annual Report | 2002 |
0002327648 | 2001-09-26 | - | Annual Report | Annual Report | 2001 |
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