Search icon

VILLAGE AT COLCHESTER, LLC

Company Details

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

Officer

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

Agent

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

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