Search icon

ESQUIRE CIGARS, LLC

Company Details

Entity Name: ESQUIRE CIGARS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Jun 2003
Date of dissolution: 27 Feb 2013
Business ALEI: 0750704
Business address: 871 BARNUM AVENUE CUTOFF, STRATFORD, CT, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: george@millerandrosnick.com

Agent

Name Role Business address Residence address
GEORGE P. D'AMICO Agent 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States 47 INDEPENDENCE DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
GEORGE P. D'AMICO Officer 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States 47 INDEPENDENCE DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004812488 2013-02-27 No data Dissolution Certificate of Dissolution No data
0004279727 2010-09-27 No data Annual Report Annual Report 2010
0003987745 2009-07-07 No data Annual Report Annual Report 2009
0003729940 2008-06-13 No data Annual Report Annual Report 2008
0003583975 2007-12-03 No data Annual Report Annual Report 2007
0003263295 2006-07-12 No data Annual Report Annual Report 2006
0003222547 2006-05-19 No data Interim Notice Interim Notice No data
0003062544 2005-06-20 No data Annual Report Annual Report 2005
0002854579 2004-06-29 No data Annual Report Annual Report 2004
0002575871 2003-06-04 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website