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 |
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 |
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 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