Search icon

KIMMEL & KIMMEL OF NY, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KIMMEL & KIMMEL OF NY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Oct 2004
Date of dissolution: 24 Nov 2008
Business ALEI: 0800489
Business address: 9 MORGAN AVENUE, NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of KIMMEL & KIMMEL OF NY, LLC, NEW YORK 3256813 NEW YORK

Agent

Name Role Business address Residence address
GREGORY S. KIMMEL Agent 9 MORGAN AVENUE, NORWALK, CT, 06851, United States 101 CENTENNIAL DRIVE, MILFORD, CT, 06461, United States

Officer

Name Role Business address Residence address
EUGENE M. KIMMEL Officer 9 MORGAN AVENUE, NORWALK, CT, 06851, United States 5 QUEENS GATE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003820785 2008-11-24 - Dissolution Certificate of Dissolution -
0003551166 2007-10-05 - Annual Report Annual Report 2007
0003342423 2006-11-24 - Annual Report Annual Report 2006
0003110987 2005-10-26 - Annual Report Annual Report 2005
0002821135 2004-10-26 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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