Entity Name: | GRAND VIEW STABLE, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Nov 2000 |
Date of dissolution: | 07 Jan 2021 |
Business ALEI: | 0665900 |
Business address: | 86 HENNEQUIN RD, COLUMBIA, CT, 06237 |
ZIP code: | 06237 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | rochelle.mcpherson@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ROCHELLE DRISCO | Agent | 42 PINE ST, COLUMBIA, CT, 06237, United States | rochelle.mcpherson@yahoo.com | 42 PINE ST, COLUMBIA, CT, 06237, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROCHELLE D MCPHERSON | Officer | 86 HENNEQUIN RD, COLUMBIA, CT, 06237, United States | 86 HENNEQUIN RD, COLUMBIA, CT, 06237, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007056842 | 2021-01-07 | 2021-01-07 | Dissolution | Certificate of Dissolution | No data |
0006218439 | 2018-07-18 | No data | Annual Report | Annual Report | 2014 |
0006218436 | 2018-07-18 | No data | Annual Report | Annual Report | 2013 |
0004751688 | 2012-11-26 | No data | Annual Report | Annual Report | 2012 |
0004593401 | 2012-01-12 | No data | Annual Report | Annual Report | 2011 |
0004451986 | 2011-10-03 | No data | Annual Report | Annual Report | 2006 |
0004451988 | 2011-10-03 | No data | Annual Report | Annual Report | 2008 |
0004451991 | 2011-10-03 | No data | Annual Report | Annual Report | 2010 |
0004451987 | 2011-10-03 | No data | Annual Report | Annual Report | 2007 |
0004451989 | 2011-10-03 | No data | Annual Report | Annual Report | 2009 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website