Search icon

CHAPPELL ENTERPRISES, LLC

Company Details

Entity Name: CHAPPELL ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 Aug 1998
Date of dissolution: 29 Dec 2023
Business ALEI: 0601044
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 100 WYNDEMERE LANE, WINDSOR, CT, 06095, United States
Mailing address: 100 WYNDEMERE LANE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bsteben@comcast.net

Officer

Name Role Business address
Mark Steben, Exec. of Estate of Zena Stebin Officer 100 WYNDEMERE LN, WINDSOR, CT 06095-1180, Windsor, CT, CT, 06095, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. WOODCOCK III Agent 1610 Ellington Rd, South Windsor, CT, 06074-2701, United States 1610 Ellington Rd, South Windsor, CT, 06074-2701, United States +1 860-644-3473 johnjwoodcock@jjw.necoxmail.com 30 OXBOW LANE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012493055 2023-12-13 2023-12-29 Dissolution Certificate of Dissolution No data
BF-0011148936 2023-03-19 No data Annual Report Annual Report No data
BF-0011525602 2022-12-09 2022-12-09 Interim Notice Interim Notice No data
BF-0010532258 2022-03-31 No data Annual Report Annual Report No data
BF-0009396915 2022-03-25 No data Annual Report Annual Report 2018
BF-0009396916 2022-03-25 No data Annual Report Annual Report 2020
BF-0009396913 2022-03-25 No data Annual Report Annual Report 2016
BF-0009985027 2022-03-25 No data Annual Report Annual Report No data
BF-0009396908 2022-03-25 No data Annual Report Annual Report 2017
BF-0009396914 2022-03-25 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website