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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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