Entity Name: | VILLAGE AT COLCHESTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Feb 2004 |
Business ALEI: | 0774867 |
Annual report due: | 19 Feb 2006 |
Business address: | 411 BURNHAM ST, EAST HARTFORD, CT, 06108 |
Mailing address: | No information provided |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID GELLES | Officer | 411 BURNHAM ST, EAST HARTFORD, CT, 06108, United States | 65 PHEASANT CHASE, WEST HARTFORD, CT, 06106, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROSEMARY O'TOOLE LANE | Agent | 1197 WEST MAIN ST, WATERBURY, CT, 06708, United States | 721 NORTH STREET, GOSHEN, CT, 06756, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010439270 | 2022-02-07 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007321774 | 2021-05-04 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003034595 | 2005-04-12 | No data | Annual Report | Annual Report | 2005 |
0002691404 | 2004-02-20 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website