Entity Name: | LITTLE CHAPEL GALLERY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 May 2004 |
Business ALEI: | 0784994 |
Annual report due: | 31 Mar 2013 |
Business address: | 279 BRANFORD ROAD, NORTH BRANFORD, CT, 06471 |
ZIP code: | 06471 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | terrellnaumann@sbcglobal.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DANA NAUMANN | Agent | 279 BRANFORD ROAD, NORTH BRANFORD, CT, 06471, United States | terrellnaumann@sbcglobal.net | 22 THIRD AVENUE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TERRELL A. NAUMANN | Officer | 279 BRANFORD ROAD, NORTH BRANFORD, CT, 06471, United States | 22 THIRD AVENUE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011031043 | 2022-10-11 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010670031 | 2022-07-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004661889 | 2012-06-11 | No data | Annual Report | Annual Report | 2012 |
0004569668 | 2011-05-16 | No data | Annual Report | Annual Report | 2011 |
0004210540 | 2010-05-25 | No data | Annual Report | Annual Report | 2010 |
0003970044 | 2009-06-09 | No data | Annual Report | Annual Report | 2009 |
0003708356 | 2008-05-06 | No data | Annual Report | Annual Report | 2008 |
0003474275 | 2007-06-05 | No data | Annual Report | Annual Report | 2007 |
0003245430 | 2006-05-30 | No data | Annual Report | Annual Report | 2006 |
0003056202 | 2005-06-02 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website