Search icon

PICKWICK HOMESTEAD LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PICKWICK HOMESTEAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 Oct 2003
Date of dissolution: 16 Mar 2023
Business ALEI: 0763292
Business address: C/O JAMES DRAKOS 44 ROCK RIDGE AVE, GREENWICH, CT, 06831, United States
Mailing address: C/O JAMES DRAKOS 44 ROCK RIDGE AVE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: james@grotonpacific.com

Agent

Name Role Business address E-Mail Residence address
PERTER G DRAKOS Agent C/O COASTAL CONNECT LLC, 2187 ATLANTIC STREET, STAMFORD, CT, 06902, United States james@grotonpacific.com 128 PUTNAM ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
JAMES A. DRAKOS Officer 100 FIRST STAMFORD PLACE, SUITE 600, STAMFORD, CT, 06902, United States 44 ROCK RIDGE AVE, GREENWICH, CT, 06831, United States
PETER G DRAKOS Officer 27 PINE STREET, SUITE 30, NEW CANAAN, CT, 06840, United States 128 PUTNAM RD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011741417 2023-03-16 2023-03-16 Dissolution Certificate of Dissolution -
0006455922 2019-03-12 - Annual Report Annual Report 2019
0006329113 2019-01-21 - Annual Report Annual Report 2018
0006034967 2018-01-25 - Annual Report Annual Report 2017
0005677540 2016-10-20 - Annual Report Annual Report 2016

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information