Entity Name: | HILL VIEW LANE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Aug 2005 |
Date of dissolution: | 05 Oct 2010 |
Business ALEI: | 0831039 |
Business address: | 165 RAILROAD HILL STREET, WATERBURY, CT, 06708 |
Mailing address: | PO BOX 2127, WATERBURY, CT, 06722 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | JTATA@WESSONENERGY.COM |
Name | Role | Business address |
---|---|---|
WESSON, INC. | Officer | 165 RAILROAD HILL ST, WATERBURY, CT, 06708, United States |
Name | Role |
---|---|
WESSON, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004253636 | 2010-10-05 | No data | Dissolution | Certificate of Dissolution | No data |
0004019710 | 2009-08-24 | No data | Annual Report | Annual Report | 2009 |
0003785936 | 2008-09-23 | No data | Annual Report | Annual Report | 2008 |
0003785933 | 2008-09-23 | No data | Annual Report | Annual Report | 2006 |
0003785934 | 2008-09-23 | No data | Annual Report | Annual Report | 2007 |
0003630699 | 2008-02-19 | No data | Designation Of Address | Designation Of Address | No data |
0003287618 | 2006-08-25 | No data | Interim Notice | Interim Notice | No data |
0003287612 | 2006-08-25 | No data | Change of Agent | Agent Change | No data |
0002978867 | 2005-08-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website