Search icon

NEV IV LLC

Headquarter

Company Details

Entity Name: NEV IV LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Aug 2000
Date of dissolution: 10 Dec 2003
Business ALEI: 0659717
Business address: 7 ROBIN ROAD, GLASTONBURY, CT, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of NEV IV LLC, NEW YORK 2552240 NEW YORK

Agent

Name Role Business address Residence address
FRANK J MARCO Agent MINTZ, LEVIN, COHN, FERRIS, GLOVSKY AND, POPEO, P.C., 157 CHURCH STREET, NEW HAVEN, CT, 06510, United States 23 SKIFF LANE, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Residence address
PATRICK CURRY Officer No data 153 WILTSHIRE AVE, LOUISVILLE, KY, 40207, United States
EDGAR O. CHENEY JR. Officer ONE STATE STREET, SUITE 1720, HARTFORD, CT, 06103, United States 160 BLUE RIDGE DRIVE, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002651499 2003-12-10 No data Annual Report Annual Report 2003
0003315865 2003-12-10 No data Dissolution Certificate of Dissolution No data
0002478253 2002-08-29 No data Annual Report Annual Report 2002
0002301126 2001-08-15 No data Annual Report Annual Report 2001
0002225385 2001-03-08 No data Change of Agent Address Agent Address Change No data
0002148447 2000-08-24 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website