Entity Name: | F.O.A.D., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 29 Jun 2005 |
Business ALEI: | 0826438 |
Annual report due: | 31 Mar 2013 |
Business address: | 71 CLIFTON PLACE, BRIDGEPORT, CT, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | DAVEY@AVDAVEY.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DAVID M. KATZ | Agent | 71 CLIFTON PLACE, BRIDGEPORT, CT, 06606, United States | DAVEY@AVDAVEY.COM | 11 FLORENCE DRIVE, RICHBORO, PA, 18954, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DAVID M. KATZ | Officer | 71 CLIFTON PLACE, BRIDGEPORT, CT, 06606, United States | DAVEY@AVDAVEY.COM | 11 FLORENCE DRIVE, RICHBORO, PA, 18954, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011031334 | 2022-10-11 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010670423 | 2022-07-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004872878 | 2013-06-06 | No data | Annual Report | Annual Report | 2012 |
0004572797 | 2011-05-25 | No data | Annual Report | Annual Report | 2011 |
0004203072 | 2010-06-17 | No data | Annual Report | Annual Report | 2010 |
0004007956 | 2009-08-07 | No data | Annual Report | Annual Report | 2009 |
0003726679 | 2008-06-11 | No data | Annual Report | Annual Report | 2008 |
0003485542 | 2007-06-21 | No data | Annual Report | Annual Report | 2007 |
0003252086 | 2006-06-20 | No data | Annual Report | Annual Report | 2006 |
0002947690 | 2005-06-29 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website