Entity Name: | GRISWOLD PLAZA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Dec 1999 |
Business ALEI: | 0636811 |
Annual report due: | 31 Mar 2013 |
Business address: | 1130 VOLUNTOWN RD #6, GRISWOLD, CT, 06351 |
Mailing address: | GRISWOLD PLAZA ASSOCIATION LLC 194 POPPLE BRIDGE RD BOX 15, GRISWOLD, CT, 06351 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | GPAULA4@YAHOO.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN H. WOOD | Agent | 194 POPPLE BRIDGE ROAD, GRISWOLD, CT, 06384, United States | GPAULA4@YAHOO.COM | 194 POPPLE BRIDGE ROAD, GRISWOLD, CT, 06384, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN H. WOOD SR. | Officer | 1130 VOLUNTOWN RD #6, GRISWOLD, CT, 06351, United States | 194 POPPLE BRIDGE RD BOX 15, GRISWOLD, CT, 06351, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011025772 | 2022-10-03 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010662293 | 2022-06-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004921540 | 2013-08-13 | No data | Annual Report | Annual Report | 2012 |
0004662526 | 2012-01-26 | No data | Annual Report | Annual Report | 2011 |
0004452179 | 2011-10-04 | No data | Annual Report | Annual Report | 2003 |
0004452186 | 2011-10-04 | No data | Annual Report | Annual Report | 2008 |
0004452184 | 2011-10-04 | No data | Annual Report | Annual Report | 2007 |
0004452183 | 2011-10-04 | No data | Annual Report | Annual Report | 2006 |
0004452187 | 2011-10-04 | No data | Annual Report | Annual Report | 2009 |
0004452174 | 2011-10-04 | No data | Annual Report | Annual Report | 2001 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website