MONOGRAM ON MAIN LLC

Entity Name: | MONOGRAM ON MAIN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Jun 2000 |
Date of dissolution: | 30 Jul 2007 |
Business ALEI: | 0654034 |
Business address: | 1 NORTH MAIN ST. #8, ESSEX, CT, 06426 |
ZIP code: | 06426 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS F. RIGGIO JR. | Officer | 11A MAIN STREET, ESSEX, CT, 06426, United States | 7 ORCHARD HEIGHTS, ESSEX, CT, 06426, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SALLY G. RIGGIO | Agent | 11A MAIN STREET, ESSEX, CT, 06426, United States | 7 ORCHARD HEIGHTS RD., ESSEX, CT, 06426, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE YANKEE PALM LLC | MONOGRAM ON MAIN LLC | 2007-01-16 |
Name change | LILLY OF THE VALLEY, LLC | THE YANKEE PALM LLC | 2002-08-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003506807 | 2007-07-30 | - | Dissolution | Certificate of Dissolution | - |
0003373406 | 2007-01-16 | - | Designation Of Address | Designation Of Address | - |
0003373450 | 2007-01-16 | - | Amendment | Amend Name | - |
0002967981 | 2005-04-01 | - | Annual Report | Annual Report | 2003 |
0002452810 | 2002-08-02 | - | Amendment | Amend Name | - |
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