MEDCAP, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | MEDCAP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 May 2000 |
Business ALEI: | 0650621 |
Annual report due: | 31 Mar 2011 |
Business address: | 46 OLD STAGECOACH ROAD, GRANBY, CT, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA M. CAPPELLO | Agent | 46 OLD STAGECOACH ROAD, GRANBY, CT, 06035, United States | 46 OLD STAGECOACH ROAD, GRANBY, CT, 06035, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA MARIE CAPPELLO | Officer | 46 OLD STAGECOACH ROAD, GRANBY, CT, 06035, United States | 46 OLD STAGECOACH RD, GRANBY, CT, 06035, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010968445 | 2022-08-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010591354 | 2022-05-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004199720 | 2010-05-13 | - | Annual Report | Annual Report | 2010 |
0003953181 | 2009-05-14 | - | Annual Report | Annual Report | 2009 |
0003711910 | 2008-05-13 | - | Annual Report | Annual Report | 2008 |
0003475238 | 2007-06-12 | - | Annual Report | Annual Report | 2007 |
0003248098 | 2006-06-05 | - | Annual Report | Annual Report | 2006 |
0003135732 | 2005-12-20 | - | Annual Report | Annual Report | 2004 |
0003135733 | 2005-12-20 | - | Annual Report | Annual Report | 2005 |
0003097963 | 2005-12-20 | - | Annual Report | Annual Report | 2003 |
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