Entity Name: | STROUT CUSTOM MILLWORK LIMITED LIABILITY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Aug 2005 |
Date of dissolution: | 30 Dec 2015 |
Business ALEI: | 0831317 |
Business address: | 47 PLANTATION ROAD, BROAD BROOK, CT, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | stroutwoodworking@sbcglobal.net |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH S. STROUT IV | Agent | 47 PLANTATION ROAD, BROAD BROOK, CT, 06016, United States | 23 AVON ST, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH S. STROUT III | Officer | 47 PLANTATION ROAD, BROAD BROOK, CT, 06016, United States | 345 RYE ST, BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005455250 | 2015-12-30 | - | Annual Report | Annual Report | 2014 |
0005455257 | 2015-12-30 | - | Annual Report | Annual Report | 2015 |
0005455235 | 2015-12-30 | - | Annual Report | Annual Report | 2012 |
0005455448 | 2015-12-30 | 2015-12-30 | Dissolution | Certificate of Dissolution | - |
0005455240 | 2015-12-30 | - | Annual Report | Annual Report | 2013 |
0004611925 | 2011-08-19 | - | Annual Report | Annual Report | 2011 |
0004266218 | 2010-09-02 | - | Annual Report | Annual Report | 2010 |
0004101328 | 2010-02-05 | - | Interim Notice | Interim Notice | - |
0004012399 | 2009-08-19 | - | Annual Report | Annual Report | 2009 |
0003774265 | 2008-09-15 | - | Annual Report | Annual Report | 2008 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website