HIGH FALLS BREWING COMPANY, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | HIGH FALLS BREWING COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 05 Oct 2000 |
Branch of: | HIGH FALLS BREWING COMPANY, LLC, NEW YORK (Company Number 2526556) |
Business ALEI: | 0662816 |
Business address: | 445 ST. PAUL ST, ROCHESTER, NY, 14605 |
Mailing address: | 445 ST PAUL ST, ROCHESTER, NY, 14605 |
Office jurisdiction address: | 445 ST PAUL ST, ROCHESTER, NY, 14605, |
Place of Formation: | NEW YORK |
E-Mail: | ayeager@highfalls.com |
Name | Role | Residence address |
---|---|---|
SAMUEL T. HUBBARD JR | Officer | 296 SANDRINGHAM ROAD, ROCHESTER, NY, 14610, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MONROE BREWING CO., LLC | HIGH FALLS BREWING COMPANY, LLC | 2001-10-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005683757 | 2016-10-31 | 2016-10-31 | Withdrawal | Statement of Withdrawal Registration | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003914796 | 2009-04-22 | - | Annual Report | Annual Report | 2008 |
0003914794 | 2009-04-22 | - | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003342767 | 2006-11-29 | - | Annual Report | Annual Report | 2006 |
0003342763 | 2006-11-29 | - | Annual Report | Annual Report | 2005 |
0002961866 | 2004-12-10 | - | Annual Report | Annual Report | 2004 |
0002736256 | 2003-11-24 | - | Annual Report | Annual Report | 2003 |
0002500083 | 2002-11-04 | - | Annual Report | Annual Report | 2002 |
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