Search icon

GRAMPA TONY'S LLC

Company Details

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

Agent

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

Officer

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

License

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

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