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 |
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 |
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 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