Entity Name: | CAMP WINDGAUGE, LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Domestic |
Status: | Converted |
Date Formed: | 04 Apr 2001 |
Business ALEI: | 0678050 |
Annual report due: | 04 Apr 2011 |
Business address: | 24 OLD NORTH ROAD PO BOX 1103, WASHINGTON, CT, 06793 |
ZIP code: | 06793 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | william.w.worcester@snet.net |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRY W. VAILLANT | Officer | 35 BELKNAP STREET, CONCORD, MA, 01742, United States | NONE, |
MARIAN V. WROBEL | Officer | 34 SEAWARD ROAD, WELLESLEY, MA, United States | NONE, |
WILLIAM W. WORCESTER III | Officer | 51 WYKEHAM ROAD, WASHINGTON, CT, 06793, United States | 147 WYKEHAM ROAD, P.O. BOX 1103, WASHINGTON, CT, 06793, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004182601 | 2010-06-11 | No data | Conversion | Certificate of Conversion | No data |
0004181394 | 2010-04-26 | No data | Annual Report | Annual Report | 2010 |
0003913035 | 2009-04-21 | No data | Annual Report | Annual Report | 2009 |
0003704150 | 2008-05-01 | No data | Annual Report | Annual Report | 2008 |
0003450531 | 2007-04-27 | No data | Annual Report | Annual Report | 2007 |
0003193562 | 2006-04-16 | No data | Annual Report | Annual Report | 2006 |
0003042877 | 2005-04-28 | No data | Annual Report | Annual Report | 2005 |
0002817797 | 2004-05-03 | No data | Annual Report | Annual Report | 2004 |
0002642238 | 2003-05-07 | No data | Annual Report | Annual Report | 2003 |
0002447499 | 2002-05-01 | No data | Annual Report | Annual Report | 2002 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website