GENERATIONS' ANTIQUES AND COLLECTIBLES, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | GENERATIONS' ANTIQUES AND COLLECTIBLES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Oct 1999 |
Date of dissolution: | 28 Oct 2004 |
Business ALEI: | 0632520 |
Business address: | 166 DEPOT STREET, BROAD BROOK, CT, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE D. TYLER ESQ. | Agent | 48 SOUTH ROAD, P.O. BOX 782, SOMERS, CT, 06071, United States | 59 BEVERLY DRIVE, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PHYLLIS MARY SHEMANSKY | Officer | 166 DEPOT ST., BROAD BROOK, CT, 06016, United States | 166 DEPOT ST., BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002821637 | 2004-10-28 | - | Dissolution | Certificate of Dissolution | - |
0002726291 | 2003-11-04 | - | Annual Report | Annual Report | 2003 |
0002542696 | 2002-11-13 | - | Annual Report | Annual Report | 2002 |
0002337710 | 2001-10-09 | - | Annual Report | Annual Report | 2001 |
0002173978 | 2000-10-05 | - | Annual Report | Annual Report | 2000 |
0002027781 | 1999-10-13 | - | Business Formation | Certificate of Organization | - |
Sources: 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