128 ELM STREET, LLC

Entity Name: | 128 ELM STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 30 May 2000 |
Business ALEI: | 0653106 |
Annual report due: | 31 Mar 2009 |
Business address: | 23 PEARL STREET, NOANK, CT, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER A. ANDERSON | Agent | 82 CHELSEA HARBOR DRIVE, NORWICH, CT, 06360, United States | 139 BASIN ROAD, ADDISON, ME, 04606, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER A. ANDERSON | Officer | 82 CHELSEA HARBOR DRIVE, NORWICH, CT, 06360, United States | 139 BASIN ROAD, ADDISON, ME, 04606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010675931 | 2022-07-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010551591 | 2022-04-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003737379 | 2008-07-03 | - | Annual Report | Annual Report | 2008 |
0003472820 | 2007-06-04 | - | Annual Report | Annual Report | 2007 |
0003421592 | 2007-03-28 | - | Change of Agent Address | Agent Address Change | - |
This company hasn't received any reviews.
Sources: Company Profile on 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