73 BRANCH STREET, LLC

Entity Name: | 73 BRANCH STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 16 Sep 2005 |
Business ALEI: | 0833874 |
Annual report due: | 16 Sep 2006 |
Business address: | 163 EAGLE VIEW RD, SOUTHBURY, CT, 06488 |
Mailing address: | No information provided |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY F. SULLIVAN | Agent | ONE EXCHANGE PLACE, SIXTH FLOOR, WATERBURY, CT, 06702, United States | 205 MAYBROOK ROAD, WATERBURY, CT, 06708, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ISRYEL ENGEL | Officer | 1347 -48TH STREET, APT E 6, BROOKLYN, NY, 11219, United States | 1347 -48TH ST, APT E 6, BROOKLYN, NY, 11219, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010479980 | 2022-02-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007345538 | 2021-05-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002995260 | 2005-09-16 | - | Business Formation | Certificate of Organization | - |
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