Entity Name: | MURPHY'S STORAGE DEPOT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Sep 1999 |
Date of dissolution: | 31 Oct 2003 |
Business ALEI: | 0630858 |
Business address: | 25 MUPRHY RD., FRANKLIN, CT, 06254 |
Mailing address: | P. O. BOX 40, FRANLIN, CT, 06254 |
ZIP code: | 06254 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN T. SCANLON | Agent | 589 BOSTON POST ROAD, PO BOX 667, MADISON, CT, 06443, United States | 45 RUNNING BROOK DR, KILLINGWORTH, CT, 06419, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELIZABETH L. HOOK | Officer | 25 MURPHY RD., NORTH FRANKLIN, CT, 06254, United States | 18 LEBANON RD., NORTH FRANKLIN, CT, 06254, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002635790 | 2003-10-31 | No data | Dissolution | Certificate of Dissolution | No data |
0002522649 | 2002-10-01 | No data | Annual Report | Annual Report | 2002 |
0002326892 | 2001-09-25 | No data | Annual Report | Annual Report | 2001 |
0002161481 | 2000-09-05 | No data | Annual Report | Annual Report | 2000 |
0002022566 | 1999-09-23 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website