Entity Name: | GRAMPA TONY'S LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Oct 2002 |
Date of dissolution: | 01 Jun 2004 |
Business ALEI: | 0729571 |
Business address: | 409 MOUNT TOBE ROAD, PLYMOUTH, CT, 06782 |
ZIP code: | 06782 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN GRENIER | Agent | 409 MOUNT TOBE ROAD, PLYMOUTH, CT, 06782, United States | 30 PROSPERITY COURT #7, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN GRENIER | Officer | 229 WHITEWOOD ROAD, WATERBURY, CT, 06708, United States | 30 PROSPERITY COURT #7, SOUTHINGTON, CT, 06489, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0010019 | BAKERY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2003-07-01 | 2004-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002738648 | 2004-06-01 | No data | Dissolution | Certificate of Dissolution | No data |
0002726620 | 2003-11-05 | No data | Annual Report | Annual Report | 2003 |
0002497379 | 2002-10-28 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website