GOTT, LLC

Entity Name: | GOTT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Jun 1999 |
Date of dissolution: | 23 Dec 2013 |
Business ALEI: | 0623290 |
Business address: | 24 HARTFORD TURNPIKE, TOLLAND, CT, 06084 |
ZIP code: | 06084 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | jbcerrigione@snet.net |
Name | Role | Business address | Residence address |
---|---|---|---|
SEAN W. KUNZLI | Officer | 24 HARTFORD TURNPIKE, TOLLAND, CT, 06084, United States | 24 HARTFORD TURNPIKE, TOLLAND, CT, 06084, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE P. FADER | Agent | 70 WEST RD, ELLINGTON, CT, 06029, United States | 59 ELLINGTON AVE., ELLINGTON, CT, 06029, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0011972 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2008-02-19 | 2008-02-19 | 2009-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005006059 | 2013-12-23 | - | Dissolution | Certificate of Dissolution | - |
0004864134 | 2013-05-21 | - | Annual Report | Annual Report | 2013 |
0004630084 | 2012-05-16 | - | Annual Report | Annual Report | 2012 |
0004393170 | 2011-06-17 | - | Annual Report | Annual Report | 2011 |
0004284710 | 2010-12-01 | - | Interim Notice | Interim Notice | - |
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