Entity Name: | NANCY'S PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 Jul 2004 |
Date of dissolution: | 29 Apr 2015 |
Business ALEI: | 0791832 |
Business address: | 1484 ROUTE 171, WOODSTOCK VALLEY, CT, 06282 |
ZIP code: | 06282 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | dspalding@sp-financial.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DEETTA SPALDING | Agent | 452 JACKSON STREET, WILLIMANTIC, CT, 06226, United States | 224 CENTER RD., WOODSTOCK, CT, 06281, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NANCY L. EDMONDS0N | Officer | 1484 ROUTE 171, WOODSTOCK VALLEY, CT, 06282, United States | 3 BIG HORN LANE, WOODSTOCK VALLEY, CT, 06282, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005476574 | 2016-01-29 | No data | Annual Report | Annual Report | 2015 |
0005476576 | 2016-01-29 | 2015-04-29 | Dissolution | Certificate of Dissolution | No data |
0005144467 | 2014-07-15 | No data | Annual Report | Annual Report | 2014 |
0004883399 | 2013-06-24 | No data | Annual Report | Annual Report | 2013 |
0004690479 | 2012-07-23 | No data | Annual Report | Annual Report | 2012 |
0004589285 | 2011-06-30 | No data | Annual Report | Annual Report | 2011 |
0004240160 | 2010-07-14 | No data | Annual Report | Annual Report | 2010 |
0003993650 | 2009-07-16 | No data | Annual Report | Annual Report | 2009 |
0003749612 | 2008-07-31 | No data | Annual Report | Annual Report | 2008 |
0003513276 | 2007-08-13 | No data | Designation Of Address | Designation Of Address | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website