Entity Name: | WHITE HOLLOW WOODWORKING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Jun 2003 |
Date of dissolution: | 31 Dec 2015 |
Business ALEI: | 0751554 |
Business address: | 879 LITCHFIELD RD, NORFOLK, CT, 06058 |
ZIP code: | 06058 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | quofada@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN T. MORSE | Agent | 109 WHITE HOLLOW ROAD, SHARON, CT, 06069, United States | 109 WHITE HOLLOW ROAD, SHARON, CT, 06069, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN T. MORSE | Officer | 879 LITCHFIELD RD, NORFOLK, CT, 06058, United States | 109 WHITE HOLLOW ROAD, SHARON, CT, 06069, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0584609 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2014-12-01 | 2015-11-30 |
HIC.0549216 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | No data | 1995-06-23 | 1995-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005516420 | 2016-03-17 | 2015-12-31 | Dissolution | Certificate of Dissolution | No data |
0005120726 | 2014-06-05 | No data | Annual Report | Annual Report | 2014 |
0004926584 | 2013-08-16 | No data | Annual Report | Annual Report | 2006 |
0004926585 | 2013-08-16 | No data | Annual Report | Annual Report | 2007 |
0004926591 | 2013-08-16 | No data | Annual Report | Annual Report | 2012 |
0004926587 | 2013-08-16 | No data | Annual Report | Annual Report | 2008 |
0004926589 | 2013-08-16 | No data | Annual Report | Annual Report | 2010 |
0004926588 | 2013-08-16 | No data | Annual Report | Annual Report | 2009 |
0004926590 | 2013-08-16 | No data | Annual Report | Annual Report | 2011 |
0004926592 | 2013-08-16 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website