Entity Name: | HEALTHY HELPS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 25 Jun 2003 |
Date of dissolution: | 26 Dec 2012 |
Business ALEI: | 0752911 |
Business address: | 487 TAFT POND ROAD, POMFRET CENTER, CT, 06259 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL H. AGRANOFF | Agent | 5 BURBANK ROAD, STAFFORD SPRINGS, CT, 06076, United States | 5 BURBANK RD., STAFFORD, CT, 06076, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HELMUT EISELE | Officer | 487 TAFT POND ROAD, POMFRET CENTER, CT, 06259, United States | 487 TAFT POND ROAD, POMFRET CENTER, CT, 06259, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004775345 | 2012-12-26 | No data | Dissolution | Certificate of Dissolution | No data |
0004671282 | 2012-06-18 | No data | Annual Report | Annual Report | 2012 |
0004578047 | 2011-06-10 | No data | Annual Report | Annual Report | 2011 |
0004230129 | 2010-07-01 | No data | Annual Report | Annual Report | 2010 |
0003976292 | 2009-06-22 | No data | Annual Report | Annual Report | 2009 |
0003722273 | 2008-06-03 | No data | Annual Report | Annual Report | 2008 |
0003480118 | 2007-06-18 | No data | Annual Report | Annual Report | 2007 |
0003255209 | 2006-06-26 | No data | Annual Report | Annual Report | 2006 |
0003065278 | 2005-06-24 | No data | Annual Report | Annual Report | 2005 |
0002852244 | 2004-07-06 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website