Search icon

1825 BERLIN TURNPIKE, LLC

Company Details

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

Officer

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

Agent

Name Role Business address Mailing address E-Mail 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

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