Entity Name: | CAILEIGH & MOLLY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Nov 2004 |
Business ALEI: | 0801508 |
Annual report due: | 10 Nov 2006 |
Business address: | 492 EASTFORD ROAD, WOODSTOCK VALLEY, CT, 06282 |
Mailing address: | No information provided |
ZIP code: | 06282 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL W. O'CONNOR | Agent | 492 EASTFORD ROAD, WOODSTOCK VALLEY, CT, United States | 99 CRESTWOOD RD., TOLLAND, CT, 06040, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT H. ELLSWORTH | Officer | 492 EASTFORD ROAD, WOODSTOCK VALLEY, CT, United States | 509 OLD COLONY ROAD, EASTFORD, CT, 06242, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010483320 | 2022-02-23 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007365972 | 2021-06-10 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003202851 | 2006-04-21 | No data | Interim Notice | Interim Notice | No data |
0003157442 | 2006-01-25 | No data | Annual Report | Annual Report | 2005 |
0002826859 | 2004-11-09 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website