Entity Name: | 1825 BERLIN TURNPIKE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Apr 2002 |
Business ALEI: | 0712372 |
Annual report due: | 31 Mar 2012 |
Business address: | 1825 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | robert_m_yardow@sbcglobal.net |
Name | Role | Business address | Residence address |
---|---|---|---|
DINO KARABETSOS TRUSTEE OF | Officer | 1825 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States | 560 THOMPSON STREET, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
RICHARD P. KUZMAK | Agent | 801 MAPLE AVENUE, HARTFORD, CT, 06114, United States | 801 MAPLE AVENUE, HARTFORD, CT, 06114, United States | robert_m_yardow@sbcglobal.net | 801 MAPLE AVENUE, HARTFORD, CT, 06114, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011001488 | 2022-09-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010624089 | 2022-06-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006669091 | 2019-10-29 | 2019-10-29 | Change of Agent | Agent Change | No data |
0006669092 | 2019-10-29 | 2019-10-29 | Interim Notice | Interim Notice | No data |
0004557491 | 2011-04-27 | No data | Annual Report | Annual Report | 2011 |
0004187996 | 2010-04-28 | No data | Annual Report | Annual Report | 2010 |
0003956502 | 2009-05-20 | No data | Annual Report | Annual Report | 2009 |
0003690872 | 2008-04-16 | No data | Annual Report | Annual Report | 2008 |
0003446557 | 2007-04-25 | No data | Annual Report | Annual Report | 2007 |
0003207869 | 2006-05-02 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website