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 |
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 |
Name | Role | Business address | Mailing address | 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 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