Entity Name: | 19 MEADOW STREET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Jun 1999 |
Business ALEI: | 0623113 |
Annual report due: | 31 Mar 2013 |
Business address: | 19 MEADOW ST., NORWALK, CT, 06854, United States |
Mailing address: | 19 MEADOW ST., NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gunnplastics@aol.com |
NAICS
493110 General Warehousing and StorageThis industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD N. PETRUCCI | Agent | 1200 SUMMER ST., SUITE 201C, STAMFORD, CT, 06905, United States | 1234 Summer St, 6011, Stamford, CT, 06905, United States | +1 203-358-4526 | gunnplastics@aol.com | 18 CADY ST, STAMFORD, CT, 06907, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS GUNN | Officer | 19 Meadow St, Norwalk, CT, 06854-4505, United States | 17467 Via Navona Way, Miromar Lakes, FL, 33913-7879, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011025699 | 2022-10-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010662197 | 2022-06-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009552706 | 2022-06-17 | - | Annual Report | Annual Report | 2012 |
BF-0010617343 | 2022-06-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004578664 | 2011-06-13 | - | Annual Report | Annual Report | 2011 |
0004220029 | 2010-06-11 | - | Annual Report | Annual Report | 2010 |
0003976039 | 2009-06-19 | - | Annual Report | Annual Report | 2009 |
0003725925 | 2008-06-04 | - | Annual Report | Annual Report | 2008 |
0003478929 | 2007-06-15 | - | Annual Report | Annual Report | 2007 |
0003260957 | 2006-07-03 | - | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website