Search icon

CULPEPPER DEVELOPMENT, LLC

Company Details

Entity Name: CULPEPPER DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Mar 2001
Date of dissolution: 19 Apr 2005
Business ALEI: 0676789
Business address: 831 FEDERAL ROAD, BROOKFIELD, CT, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Officer

Name Role Business address Residence address
WILLIAM P. HOADLEY Officer 49 OLD BRIDGE ROAD, BROOKFIELD, CT, 06804, United States 27 JENNINGS ROAD, SOUTH KENT, CT, 06785, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0003475 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2003-10-01 2005-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002908710 2005-04-19 - Dissolution Certificate of Dissolution -
0002813946 2004-04-13 - Annual Report Annual Report 2004
0002624479 2003-04-07 - Annual Report Annual Report 2003
0002422905 2002-03-18 - Annual Report Annual Report 2002
0002230577 2001-03-22 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website