Search icon

OLD MILL TAVERN, LLC

Company Details

Entity Name: OLD MILL TAVERN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 04 May 2001
Business ALEI: 0680889
Annual report due: 31 Mar 2012
Business address: 685 NORTH MAIN ST., NORWICH, CT, 06360
Mailing address: 685 N. MAIN ST., NORWICH, CT, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: stonehousebarandgrill@yahoo.com

Officer

Name Role Business address Residence address
SUSAN M SMITH Officer 685 NORTH MAIN STREET, NORWICH, CT, 06360, United States 356 HANOVER RD, BALTIC, CT, 06330, United States
JAMES MICHAEL GAY Officer 685 NORTH MAIN ST., NORWICH, CT, 06360, United States 18 FLYERS DR, NORWICH, CT, 06360, United States

Agent

Name Role Business address E-Mail Residence address
JAMES M. GAY Agent 54 ELEVENTH ST, NORWICH, CT, 06360, United States stonehousebarandgrill@yahoo.com 54 ELEVENTH ST, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011001124 2022-09-12 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010623617 2022-06-06 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004561429 2012-03-31 No data Annual Report Annual Report 2009
0004561465 2012-03-31 No data Annual Report Annual Report 2011
0004561441 2012-03-31 No data Annual Report Annual Report 2010
0003734295 2008-06-19 No data Annual Report Annual Report 2008
0003597362 2007-12-26 No data Annual Report Annual Report 2007
0003597668 2007-12-26 No data Amendment Amend No data
0003241709 2006-05-25 No data Annual Report Annual Report 2006
0003051076 2005-05-25 No data Annual Report Annual Report 2005

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website