Entity Name: | CLANCY'S CORNER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Sep 2005 |
Date of dissolution: | 24 Jun 2019 |
Business ALEI: | 0832967 |
Business address: | C/O L. MICHAEL CLANCY 53 MCCLIMON RD., PRESTON, CT, 06365 |
ZIP code: | 06365 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | michaelclancy49ct@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
L. MICHAEL CLANCY | Agent | 53 MCCLIMON RD., PRESTON, CT, 06365, United States | 53 MCCLIMON RD., PRESTON, CT, 06365, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
L. MICHAEL CLANCY | Officer | 53 MCCLIMON RD., PRESTON, CT, 06365, United States | 53 MCCLIMON RD., PRESTON, CT, 06365, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006584641 | 2019-06-24 | 2019-06-24 | Dissolution | Certificate of Dissolution | No data |
0006304360 | 2019-01-03 | No data | Annual Report | Annual Report | 2019 |
0006004539 | 2018-01-12 | No data | Annual Report | Annual Report | 2018 |
0005949948 | 2017-10-21 | No data | Annual Report | Annual Report | 2017 |
0005635079 | 2016-08-23 | No data | Annual Report | Annual Report | 2016 |
0005384792 | 2015-08-24 | No data | Annual Report | Annual Report | 2015 |
0005169012 | 2014-08-20 | No data | Annual Report | Annual Report | 2014 |
0004936243 | 2013-09-04 | No data | Annual Report | Annual Report | 2013 |
0004705064 | 2012-08-17 | No data | Annual Report | Annual Report | 2012 |
0004614616 | 2011-09-01 | No data | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website