Entity Name: | NOME ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 31 May 2002 |
Date of dissolution: | 13 Sep 2007 |
Business ALEI: | 0716545 |
Business address: | 96 HENLEY WAY, AVON, CT, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GRACE C. NOME | Agent | 125 WOODLAND AVENUE, BLOOMFIELD, CT, 06002, United States | 125 WOODLAND AVENUE, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GRACE C. NOME | Officer | 96 HENLEY WAY, AVON, CT, 06001, United States | 125 WOODLAND AVENUE, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003535896 | 2007-09-13 | No data | Dissolution | Certificate of Dissolution | No data |
0003252763 | 2006-06-22 | No data | Annual Report | Annual Report | 2006 |
0003048461 | 2005-06-01 | No data | Annual Report | Annual Report | 2005 |
0002836551 | 2004-06-02 | No data | Annual Report | Annual Report | 2004 |
0002664261 | 2003-06-23 | No data | Annual Report | Annual Report | 2003 |
0002426398 | 2002-05-31 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website