Search icon

PARTNERS FIVE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

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

Officer

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

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
See something incorrect or outdated? Let us know

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