Search icon

LITCHFIELD GRAPHICS LLC

Company Details

Entity Name: LITCHFIELD GRAPHICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 May 2002
Date of dissolution: 01 May 2014
Business ALEI: 0716341
Business address: 53 ANDERSON ACRES ROAD, NEW PRESTON, CT, 06777
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: peterviolet@earthlink.net

Agent

Name Role Business address Residence address
ARLENE J. WIPFLER Agent 53 ANDERSON ACRES RD, NEW PRESTON, CT, 06777, United States 53 ANDERSON ACRES RD, NEW PRESTON, CT, 06777, United States

Officer

Name Role Business address Residence address
REBECCA L. WIPFLER Officer 53 ANDERSON ACRES ROAD, NEW PRESTON, CT, 06777, United States 33-16 81ST ST, APARTMENT 21, JACKSON HEIGHTS, NY, 11372, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005655962 2016-09-21 2014-05-01 Dissolution Certificate of Dissolution No data
0004573347 2011-05-25 No data Annual Report Annual Report 2011
0004203946 2010-05-28 No data Annual Report Annual Report 2010
0003961291 2009-05-26 No data Annual Report Annual Report 2009
0003721381 2008-05-28 No data Annual Report Annual Report 2008
0003464733 2007-05-21 No data Annual Report Annual Report 2007
0003246620 2006-06-02 No data Annual Report Annual Report 2006
0002932189 2005-06-05 No data Annual Report Annual Report 2005
0002841779 2004-12-03 No data Interim Notice Interim Notice No data
0002831709 2004-06-01 No data Annual Report Annual Report 2004

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website