Entity Name: | WEST SUFFIELD SHOPS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Sep 2002 |
Business ALEI: | 0726200 |
Annual report due: | 31 Mar 2011 |
Business address: | 619 HAZARD AVENUE, ENFIELD, CT, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Tom@togradylaw.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
THOMAS P. ARVANTELY | Agent | 64 PALOMBA DRIVE, ENFIELD, CT, 06082, United States | Tom@togradylaw.com | 2 OLD KING STREET, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ZANNIS GAZIS | Officer | 619 HAZARD AVENUE, ENFIELD, CT, 06082, United States | 39 HALLIE LANE, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010968838 | 2022-08-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010591790 | 2022-05-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004255700 | 2010-10-13 | No data | Annual Report | Annual Report | 2009 |
0004255701 | 2010-10-13 | No data | Annual Report | Annual Report | 2010 |
0004255698 | 2010-10-13 | No data | Annual Report | Annual Report | 2007 |
0004255699 | 2010-10-13 | No data | Annual Report | Annual Report | 2008 |
0003351169 | 2006-12-11 | No data | Annual Report | Annual Report | 2006 |
0003180494 | 2006-02-27 | No data | Annual Report | Annual Report | 2005 |
0002945203 | 2004-11-12 | No data | Annual Report | Annual Report | 2004 |
0002725071 | 2003-11-06 | No data | Annual Report | Annual Report | 2003 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website