Search icon

THAPAN GROUP, LLC

Company Details

Entity Name: THAPAN GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 29 Dec 1999
Business ALEI: 0638989
Annual report due: 31 Mar 2020
Business address: 722 FOREST ROAD, NORTHFORD, CT, 06472, United States
Mailing address: 722 FOREST ROAD, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: clintonshell@gmail.com

Agent

Name Role Business address E-Mail Residence address
ALEXANDER SCHEIRER ESQ. Agent 2519 WHITNEY AVENUE, HAMDEN, CT, 06518, United States clintonshell@gmail.com 47 MAPLEWOOD ROAD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
NALINI Y. PATEL Officer 722 FOREST ROAD, NORTHFORD, CT, 06472, United States 722 FOREST ROAD, NORTHFORD, CT, 06472, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0004879 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2008-07-01 2008-07-31
PME.0004347 NON LEGEND DRUG PERMIT INACTIVE - - 2006-01-30 2006-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012035878 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011896397 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006688968 2019-12-02 - Annual Report Annual Report 2018
0006688966 2019-12-02 - Annual Report Annual Report 2017
0006688969 2019-12-02 - Annual Report Annual Report 2019
0005905704 2017-08-08 - Annual Report Annual Report 2013
0005905714 2017-08-08 - Annual Report Annual Report 2016
0005905711 2017-08-08 - Annual Report Annual Report 2015
0005905709 2017-08-08 - Annual Report Annual Report 2014
0004846876 2013-04-23 - Annual Report Annual Report 2008

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website