HENNEQUIN BREAKELL REAL ESTATE, LLC

Entity Name: | HENNEQUIN BREAKELL REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Feb 2005 |
Date of dissolution: | 03 Apr 2009 |
Business ALEI: | 0812916 |
Business address: | 137 SHARON TURNPIKE ROUTE 4 PO BOX 19, GOSHEN, CT, 06756 |
ZIP code: | 06756 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER C. HERBST | Agent | 365 PROSPECT ST., TORRINGTON, CT, 06790, United States | 6 CORNWALL DR., GOSHEN, CT, 06756, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CONSTANCE V.J. BREAKELL | Officer | 137 SHARON TURNPIKE, ROUTE 4, PO BOX 19, GOSHEN, CT, 06756, United States | 147 BARTHOLOMEW HILL RD., GOSHEN, CT, 06756, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0757260 | REAL ESTATE BROKER | INACTIVE | - | 2005-07-25 | 2010-04-01 | 2011-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HENNEQUIN REAL ESTATE, LLC | HENNEQUIN BREAKELL REAL ESTATE, LLC | 2005-08-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003904382 | 2009-04-03 | - | Dissolution | Certificate of Dissolution | - |
0003655811 | 2008-02-29 | - | Annual Report | Annual Report | 2008 |
0003403528 | 2007-02-22 | - | Annual Report | Annual Report | 2007 |
0003177052 | 2006-02-22 | - | Annual Report | Annual Report | 2006 |
0002986931 | 2005-08-29 | - | Amendment | Amend Name | - |
This company hasn't received any reviews.
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