THE BENEDICT ADVISORS, LLC

Entity Name: | THE BENEDICT ADVISORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Jun 1999 |
Date of dissolution: | 20 Feb 2020 |
Business ALEI: | 0622536 |
Business address: | 11 SOUTH ROAD, SOMERS, CT, 06071 |
Mailing address: | P. O. BOX 52, SOMERS, CT, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | cellarmaster@horseridgecellars.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT F. PETERS | Agent | 11 SOUTH RD, SOMERS, CT, 06071, United States | 11 SOUTH RD, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES BENEDICT | Officer | 11 SOUTH RD, SOMERS, CT, United States | 115 BOBOLINK LANE, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006765311 | 2020-02-20 | 2020-02-20 | Dissolution | Certificate of Dissolution | - |
0004391534 | 2011-06-14 | - | Annual Report | Annual Report | 2011 |
0004172380 | 2010-05-28 | - | Annual Report | Annual Report | 2010 |
0003980121 | 2009-06-25 | - | Annual Report | Annual Report | 2009 |
0003729118 | 2008-06-12 | - | Annual Report | Annual Report | 2008 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information