Search icon

ML HOLDINGS, LLC

Company Details

Entity Name: ML HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Jul 2002
Date of dissolution: 06 Nov 2017
Business ALEI: 0720049
Business address: 7 RIDGEWOOD DR, BRIDGEWATER, CT, 06752
Mailing address: 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sleischner@holdingcapital.com

Agent

Name Role Business address Residence address
JAMES W. DONAGHY Agent 7 RIDGEWOOD DR, BRIDGEWATER, CT, 06752, United States 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT, 06752, United States

Officer

Name Role Business address
HOLDING CAPITAL GROUP, LLC Officer 7 RIDGEWOOD DR, BRIDGEWATER, CT, 06752, United States

History

Type Old value New value Date of change
Name change ML HOLDING, LLC ML HOLDINGS, LLC 2002-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005968753 2017-11-06 2017-11-06 Dissolution Certificate of Dissolution No data
0005608417 2016-07-21 No data Annual Report Annual Report 2015
0005608420 2016-07-21 No data Annual Report Annual Report 2016
0005307880 2015-04-01 No data Annual Report Annual Report 2014
0004870693 2013-06-04 No data Annual Report Annual Report 2013
0004831800 2013-04-01 No data Annual Report Annual Report 2012
0004584999 2011-06-23 No data Annual Report Annual Report 2011
0004241201 2010-07-12 No data Annual Report Annual Report 2010
0003997648 2009-07-23 No data Annual Report Annual Report 2009
0003747567 2008-07-28 No data Annual Report Annual Report 2008

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website