1350 KINGS HIGHWAY EAST, LLC

Entity Name: | 1350 KINGS HIGHWAY EAST, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 25 Oct 2001 |
Date of dissolution: | 13 May 2004 |
Business ALEI: | 0694444 |
Business address: | 1720 POST ROAD, FAIRFIELD, CT, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
BRADD S. ROBBINS | Agent | 1000 BRIDGEPORT AVE., 5TH FLOOR, SHELTON, CT, 06484, United States | 1000 BRIDGEPORT AVE., 5TH FLOOR, SHELTON, CT, 06484, United States | 118 WELLS VIEW ROAD, SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUIS L. CERUZZI JR. | Officer | 1099 PEQUOT AVE., SOUTHPORT, CT, 06824, United States | 68 COLEYTOWN ROAD, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006935822 | 2020-03-30 | 2020-03-30 | Change of Agent Address | Agent Address Change | - |
0002730402 | 2004-05-13 | - | Dissolution | Certificate of Dissolution | - |
0002730231 | 2003-11-17 | - | Annual Report | Annual Report | 2003 |
0002557269 | 2003-04-24 | - | Annual Report | Annual Report | 2002 |
0002406007 | 2002-04-18 | - | Designation Of Address | Designation Of Address | - |
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