Search icon

716 NORWICH ROAD, LLC

Company Details

Entity Name: 716 NORWICH ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Oct 2000
Date of dissolution: 29 May 2024
Business ALEI: 0663404
NAICS code: 531311 - Residential Property Managers
Business address: 189 BENNETT RD, VOLUNTOWN, CT, 06384, United States
Mailing address: 189 BENNETT RD, VOLUNTOWN, CT, United States, 06384
ZIP code: 06384
County: New London
Place of Formation: CONNECTICUT
E-Mail: ALDBUILDER@GMAIL.COM

Officer

Name Role Business address Residence address
ALFRED L DAIGNEAULT Officer 189 BENNETT RD, VOLUNTOWN, CT, 06384, United States 189 BENNETT RD, VOLUNTOWN, CT, 06384, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
NICHOLAS R. SCOLA ESQ. Agent 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States NSCOLA@CLOSINGCENTRAL.COM 28 CLORAN STREET, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012651296 2024-05-29 2024-05-29 Dissolution Certificate of Dissolution No data
BF-0012608068 2024-04-12 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007244727 2021-03-19 No data Annual Report Annual Report 2021
0007244724 2021-03-19 No data Annual Report Annual Report 2020
0007244722 2021-03-19 No data Annual Report Annual Report 2019
0006082727 2018-02-16 No data Annual Report Annual Report 2014
0006082738 2018-02-16 No data Annual Report Annual Report 2017
0006082744 2018-02-16 No data Annual Report Annual Report 2018
0006082717 2018-02-16 No data Annual Report Annual Report 2012
0006082735 2018-02-16 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website