Search icon

1221 SILAS DEANE LLC

Company Details

Entity Name: 1221 SILAS DEANE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Feb 2001
Date of dissolution: 31 Dec 2014
Business ALEI: 0674784
Business address: C\O JCORP REALTY LLC 2 CORPORATE DRIVE SUITE 441, SHELTON, CT, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: syannes@jcorprealty.com

Agent

Name Role Business address Residence address
CHRISTOPHER M. MCKEON Agent 105 COURT STREET, SUITE 304, NEW HAVEN, CT, 06511, United States 31 HOTCHKISS LANE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
DANIEL D. JOHNSON Officer MJB REAL ESTATE SERVICES CORP., 735 POST ROAD EAST, WESTPORT, CT, 06880, United States 100 Parrott Dr, 341, Shelton, CT, 06484-4773, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005285137 2015-02-25 2014-12-31 Dissolution Certificate of Dissolution No data
0005097155 2014-04-30 No data Annual Report Annual Report 2014
0004917446 2013-08-06 No data Annual Report Annual Report 2013
0004587985 2012-04-23 No data Annual Report Annual Report 2012
0004390886 2011-02-24 No data Annual Report Annual Report 2011
0004138747 2010-02-22 No data Annual Report Annual Report 2010
0003989922 2009-08-13 No data Reinstatement Certificate of Reinstatement No data
0003651067 2008-03-24 No data Dissolution Certificate of Dissolution No data
0003595759 2007-12-17 No data Annual Report Annual Report 2007
0003179214 2006-02-23 No data Annual Report Annual Report 2006

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website