Entity Name: | HOUSATONIC MEADOWS FLY SHOP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Feb 1999 |
Business ALEI: | 0613096 |
Annual report due: | 04 Feb 2007 |
Business address: | 13 ROUTE 7, CORNWALL BRIDGE, CT, 06754 |
ZIP code: | 06754 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN FUCHS | Agent | 13 ROUTE 7, CORNWALL, CT, 06753, United States | 18 SABBADAY LANE, WASHINGTON, CT, 06793, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN A. IANNONE | Officer | 13 ROUTE 7, CORNWALL BRIDGE, CT, 06754, United States | 13 ROUTE 7, CORNWALL BRIDGE, CT, 06754, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010656828 | 2022-06-27 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010523516 | 2022-03-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003710932 | 2008-05-08 | No data | Annual Report | Annual Report | 2006 |
0003052050 | 2005-05-25 | No data | Annual Report | Annual Report | 2005 |
0002927751 | 2004-12-07 | No data | Annual Report | Annual Report | 2003 |
0002927750 | 2004-12-07 | No data | Annual Report | Annual Report | 2002 |
0002927752 | 2004-12-07 | No data | Annual Report | Annual Report | 2004 |
0002927748 | 2004-12-07 | No data | Annual Report | Annual Report | 2000 |
0002927749 | 2004-12-07 | No data | Annual Report | Annual Report | 2001 |
0001942961 | 1999-02-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website