LITCHFIELD ESTATES, LLC

Entity Name: | LITCHFIELD ESTATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Sep 2001 |
Business ALEI: | 0691783 |
Annual report due: | 31 Mar 2021 |
Business address: | 9 MASON STREET, TORRINGTON, CT, 06790, United States |
Mailing address: | P.O. BOX 598, TORRINGTON, CT, United States, 06790 |
ZIP code: | 06790 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pebersol@emlawfirm.com |
NAICS
531390 Other Activities Related to Real EstateName | Role | Business address | Residence address |
---|---|---|---|
DAVID BAILIN | Officer | 9 MASON STREET, TORRINGTON, CT, 06790, United States | 9 MASON STREET, TORRINGTON, CT, 06790, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
BRIAN MCCORMICK | Agent | 9 MASON STREET, TORRINGTON, CT, 06790, United States | P.O. BOX 598, TORRINGTON, CT, 06790, United States | pebersol@emlawfirm.com | 179 OLD SOUTH ROAD, LITCHFIELD, CT, 06759, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012440428 | 2023-11-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011933790 | 2023-08-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007011871 | 2020-11-02 | - | Annual Report | Annual Report | 2020 |
0007011863 | 2020-11-02 | - | Annual Report | Annual Report | 2015 |
0007011840 | 2020-11-02 | - | Annual Report | Annual Report | 2002 |
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