COLORCAST VIDEO LLC

Entity Name: | COLORCAST VIDEO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Apr 2001 |
Business ALEI: | 0678524 |
Annual report due: | 31 Mar 2010 |
Business address: | 115 FIELD POINT ROAD, GREENWICH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kcampel@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN L. VECCHIOLLA | Agent | 28 SOUND VIEW DRIVE, GREENWICH, CT, 06830-6444, United States | kcampel@aol.com | 193 BYRAM RD, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH J. CAMPEL | Officer | 115 FIELD POINT ROAD, GREENWICH, CT, 06830, United States | 31 CUTLER ROAD, GREENWICH, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010943079 | 2022-07-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010571592 | 2022-04-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003943778 | 2009-04-30 | - | Annual Report | Annual Report | 2009 |
0003702802 | 2008-04-30 | - | Annual Report | Annual Report | 2008 |
0003449781 | 2007-04-30 | - | Annual Report | Annual Report | 2007 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information