Entity Name: | MSW PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Dec 2001 |
Business ALEI: | 0699377 |
Annual report due: | 31 Mar 2012 |
Business address: | 45 ALMER ST, GROTON, CT, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT W. SAWYER | Agent | 251 WILLIAMS STREET, NEW LONDON, CT, 06320, United States | 1065 OCEAN AVE., NEW LONDON, CT, 06320, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT A. WESTON | Officer | 56 MILLER RD, PRESTON, CT, 06365, United States | 45 PHILLIPS ST, GROTON, CT, 06340, United States |
MARY WESTON | Officer | 45 ALMER ST., GROTON, CT, 06340, United States | 45 ALMER ST., GROTON, CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011001338 | 2022-09-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010623891 | 2022-06-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004719964 | 2012-09-19 | No data | Annual Report | Annual Report | 2009 |
0004719968 | 2012-09-19 | No data | Annual Report | Annual Report | 2011 |
0004719967 | 2012-09-19 | No data | Annual Report | Annual Report | 2010 |
0003884695 | 2009-02-04 | No data | Annual Report | Annual Report | 2008 |
0003604247 | 2007-12-24 | No data | Annual Report | Annual Report | 2007 |
0003365507 | 2006-12-26 | No data | Annual Report | Annual Report | 2006 |
0003123812 | 2006-01-12 | No data | Annual Report | Annual Report | 2005 |
0002961352 | 2004-12-23 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website