Entity Name: | G & N REFRESHMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Sep 2000 |
Date of dissolution: | 17 Apr 2007 |
Business ALEI: | 0661079 |
Business address: | 1275 CROMWELL AVE. SUITE F-8, ROCKY HILL, CT, 06067 |
Mailing address: | 12-20 FOREST GLENN CIRCLE, MIDDLETOWN, CT, 06457 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER J. GUILDNER | Officer | 1275 CROMWELL AVE., SUITE F-8, ROCKY HILL, CT, 06067, United States | 12-20 FOREST GLEN CIR, MIDDLETOWN, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
P. MICHAEL MARGOLIS | Agent | BUTLER NORRIS & GOLD, 254 PROSPECT AVENUE, HARTFORD, CT, 06106, United States | 22 PALMER DR., WEST HARTFORD, CT, 06107, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
VMA.0001236 | VENDING MACHINE OPERATOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2003-07-01 | 2004-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003437294 | 2007-04-17 | No data | Dissolution | Certificate of Dissolution | No data |
0003316051 | 2006-10-18 | No data | Annual Report | Annual Report | 2006 |
0003101557 | 2005-09-30 | No data | Annual Report | Annual Report | 2005 |
0002920284 | 2004-10-06 | No data | Annual Report | Annual Report | 2004 |
0002724159 | 2003-11-10 | No data | Annual Report | Annual Report | 2003 |
0002499506 | 2002-10-17 | No data | Annual Report | Annual Report | 2002 |
0002350438 | 2001-10-31 | No data | Annual Report | Annual Report | 2001 |
0002154607 | 2000-09-13 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website