Entity Name: | HENRY H. PRIEGER ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Aug 1998 |
Business ALEI: | 0600174 |
Annual report due: | 31 Mar 2003 |
Business address: | 20 WEST LANE, RIDGEFIELD, CT, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
REX E. GUSTAFSON | Agent | 150 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States | 87 PEACEABLE HILL ROAD, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRY H. PRIEGER | Officer | 20 WEST LANE, RIDGEFIELD, CT, 06877, United States | 195 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007356443 | 2021-06-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007175941 | 2021-02-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002547848 | 2003-03-21 | No data | Annual Report | Annual Report | 2001 |
0002547849 | 2003-03-21 | No data | Annual Report | Annual Report | 2002 |
0002539702 | 2003-03-04 | No data | Annual Report | Annual Report | 2000 |
0002009055 | 1999-08-09 | No data | Annual Report | Annual Report | 1999 |
0001880203 | 1998-08-19 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website