Entity Name: | KENNETH AND ANNE BURKAMP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 21 Nov 2001 |
Date of dissolution: | 20 Nov 2009 |
Business ALEI: | 0697029 |
Business address: | 811 MAIN STREET P.O. BOX 1042, MANCHESTER, CT, 06045-1042 |
Mailing address: | P.O. BOX 1042, MANCHESTER, CT, 06045-1042 |
ZIP code: | 06045 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
STANLEY FALKENSTEIN | Agent | 113 EAST CENTER STREET, MANCHESTER, CT, 06040, United States | 43 SAGE DRIVE, MANCHESTER, CT, 06042, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH C. BURKAMP | Officer | 811 MAIN STREET, MANCHESTER, CT, 06040, United States | 279 Woodland Street, MANCHESTER, CT, 06042, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004055058 | 2009-11-20 | - | Dissolution | Certificate of Dissolution | - |
0003827634 | 2008-11-12 | - | Annual Report | Annual Report | 2008 |
0003575719 | 2007-11-16 | - | Annual Report | Annual Report | 2007 |
0003344722 | 2006-11-30 | - | Annual Report | Annual Report | 2006 |
0003118508 | 2005-11-16 | - | Annual Report | Annual Report | 2005 |
0002954146 | 2004-11-26 | - | Annual Report | Annual Report | 2004 |
0002738805 | 2003-12-01 | - | Annual Report | Annual Report | 2003 |
0002559867 | 2002-12-20 | - | Annual Report | Annual Report | 2002 |
0002345794 | 2001-11-21 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website