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