Search icon

6-8 TOWN STREET, LLC

Company Details

Entity Name: 6-8 TOWN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 May 2001
Date of dissolution: 16 May 2008
Business ALEI: 0682343
Business address: 11 SCHOOL STREET, STONINGTON, CT, 06378
Mailing address: P.O. BOX 171, STONINGTON, CT, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
ERIC M. JANNEY Agent 475 BRIDGE ST, PO DRAWER 929, GROTON, CT, 06340, United States 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
CHARLES M. PETERSON Officer 11 SCHOOL STREET, STONINGTON, CT, 06378, United States 73 ONECO AVE. B, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003683666 2008-05-16 No data Dissolution Certificate of Dissolution No data
0003463283 2007-05-21 No data Annual Report Annual Report 2007
0003234151 2006-06-21 No data Annual Report Annual Report 2006
0003057110 2005-06-09 No data Annual Report Annual Report 2005
0002810751 2004-10-08 No data Annual Report Annual Report 2004
0002585392 2003-06-25 No data Annual Report Annual Report 2003
0002455255 2002-06-14 No data Annual Report Annual Report 2002
0002263239 2001-05-24 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website