Entity Name: | HILL STREAM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Oct 2001 |
Business ALEI: | 0694288 |
Annual report due: | 31 Mar 2011 |
Business address: | 46 WEST ST., LITCHFIELD, CT, 06759 |
ZIP code: | 06759 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DENIS J. KIELY | Officer | 48 WALL ST, 5TH FL., NEW YORK, NY, 10005, United States | 17 TURKEY LN, COLD SPRING HARBOR, NY, 11724, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT L. FISHER JR. | Agent | 46 WEST ST., LITCHFIELD, CT, 06759, United States | 38 TAPPING REEVE VILLAGE, LITCHFIELD, CT, 06759, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010968663 | 2022-08-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010591578 | 2022-05-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004293732 | 2010-10-25 | No data | Annual Report | Annual Report | 2010 |
0004066044 | 2009-12-07 | No data | Annual Report | Annual Report | 2009 |
0003849932 | 2008-12-10 | No data | Annual Report | Annual Report | 2008 |
0003849931 | 2008-12-10 | No data | Annual Report | Annual Report | 2007 |
0003849930 | 2008-12-10 | No data | Annual Report | Annual Report | 2006 |
0003186238 | 2006-03-10 | No data | Annual Report | Annual Report | 2005 |
0002854471 | 2004-11-05 | No data | Annual Report | Annual Report | 2004 |
0002735942 | 2003-11-25 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website