Search icon

FRANK DOLEN, L.L.C.

Company Details

Entity Name: FRANK DOLEN, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Apr 1999
Date of dissolution: 31 Dec 2014
Business ALEI: 0618046
Business address: 217 SABBADAY LANE, WASHINGTON DEPOT, CT, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jfdolen@charter.net

Agent

Name Role Business address Residence address
FRANK DOLEN Agent 217 SABBADAY LANE, WASHINGTON DEPOT, CT, 06794, United States 217 SABBADAY LANE, WASHINGTON DEPOT, CT, 06794, United States

Officer

Name Role Business address Residence address
FRANCIS M. DOLEN Officer 217 SABBADAY LANE, WASHINGTON DEPOT, CT, 06794, United States 118 LAKESIDE DRIVE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005247509 2014-12-31 2014-12-31 Dissolution Certificate of Dissolution No data
0005094684 2014-04-28 No data Annual Report Annual Report 2012
0005094690 2014-04-28 No data Annual Report Annual Report 2013
0005094699 2014-04-28 No data Annual Report Annual Report 2014
0004552232 2011-04-18 No data Annual Report Annual Report 2011
0004176648 2010-04-19 No data Annual Report Annual Report 2010
0003930984 2009-04-17 No data Annual Report Annual Report 2009
0003819817 2008-11-24 No data Annual Report Annual Report 2007
0003819818 2008-11-24 No data Annual Report Annual Report 2008
0003256783 2006-06-28 No data Annual Report Annual Report 2006

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website