PICKWICK HOMESTEAD LLC

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 |
Name | Role | Business address | 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 |
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 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 |
This company hasn't received any reviews.
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