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 |
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 |
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 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