Search icon

G & N REFRESHMENTS, LLC

Company Details

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

Officer

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

Agent

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

License

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

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