Entity Name: | ABIGAYIL SHAW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 22 Oct 1999 |
Date of dissolution: | 16 Apr 2012 |
Business ALEI: | 0633340 |
Business address: | 154 NEW MILFORD TURNPIKE, NEW PRESTON, CT, 06777 |
ZIP code: | 06777 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES D. FUNNELL JR. | Agent | 65 EAST AVENUE, NORWALK, CT, 06851, United States | 101 POCAHONTAS ROAD, REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN SHAW | Officer | 154 NEW MILFORD TURNPIKE, NEW PRESTON, CT, 06777, United States | 16 MT. BETHEL ROAD, WARREN, NJ, 07059, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004587754 | 2012-04-16 | No data | Dissolution | Certificate of Dissolution | No data |
0004550989 | 2012-03-22 | No data | Annual Report | Annual Report | 2008 |
0004550992 | 2012-03-22 | No data | Annual Report | Annual Report | 2009 |
0004551003 | 2012-03-22 | No data | Annual Report | Annual Report | 2011 |
0004550979 | 2012-03-22 | No data | Annual Report | Annual Report | 2007 |
0004550997 | 2012-03-22 | No data | Annual Report | Annual Report | 2010 |
0004550969 | 2012-03-22 | No data | Annual Report | Annual Report | 2006 |
0003159155 | 2006-01-26 | No data | Annual Report | Annual Report | 2005 |
0002864254 | 2005-01-21 | No data | Annual Report | Annual Report | 2004 |
0002864088 | 2004-07-14 | No data | Annual Report | Annual Report | 2000 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website