Entity Name: | BELGRADE LAKES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 29 Dec 2000 |
Date of dissolution: | 15 Dec 2010 |
Business ALEI: | 0669734 |
Business address: | MILLICENT TOBEY 33 MILL STREET, UNIT 3B, WETHERSFIELD, CT, 06109 |
Mailing address: | MILLICENT TOBEY 33 MILL ST. APT. 3B, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS M. FLANAGAN | Agent | THOMAS M. FLANAGAN, P.C., 38 WOODLAND ST., 1ST FL., HARTFORD, CT, 06105, United States | 8 SEMINARY ROAD, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
O. GEORGE TOBEY JR. | Officer | C/O MILLICENT TOBEY, 33 MILL STREET, APT. 3B, WETHERSFIELD, CT, 06109, United States | C/O MILLICENT TOBEY, 33 MILL STREET, APT. 3B, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004295434 | 2010-12-15 | No data | Interim Notice | Interim Notice | No data |
0004295436 | 2010-12-15 | No data | Dissolution | Certificate of Dissolution | No data |
0004089219 | 2009-12-17 | No data | Annual Report | Annual Report | 2009 |
0003852440 | 2008-12-15 | No data | Annual Report | Annual Report | 2008 |
0003597529 | 2007-12-19 | No data | Annual Report | Annual Report | 2007 |
0003354014 | 2006-12-13 | No data | Annual Report | Annual Report | 2006 |
0003324272 | 2006-10-26 | No data | Change of Agent Address | Agent Address Change | No data |
0003133418 | 2005-12-22 | No data | Annual Report | Annual Report | 2005 |
0002963805 | 2004-12-28 | No data | Annual Report | Annual Report | 2004 |
0002755890 | 2004-01-20 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website