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