Entity Name: | CAIN & SCHULZ, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Jan 2006 |
Date of dissolution: | 22 Dec 2011 |
Business ALEI: | 0844084 |
Business address: | 157 CREAM HILL ROAD, WEST CORNWALL, CT, 06796 |
Mailing address: | 50 GEORGIAN COURT, STAMFORD, CT, 06903 |
ZIP code: | 06796 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RSCHULZ@HEPFUND.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT BRANDEN SCHULZ | Agent | 50 GEORGIAN COURT, STAMFORD, CT, 06903, United States | 50 GEORGIAN COURT, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL M. CAIN | Officer | 157 CREAM HILL ROAD, WEST CORNWALL, CT, 06796, United States | 157 CREAM HILL RD., W. CORNWALL, CT, 06796, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004492268 | 2011-12-22 | No data | Dissolution | Certificate of Dissolution | No data |
0004418898 | 2011-03-07 | No data | Annual Report | Annual Report | 2011 |
0004316690 | 2010-10-15 | No data | Annual Report | Annual Report | 2010 |
0004291831 | 2010-10-15 | No data | Annual Report | Annual Report | 2007 |
0004291833 | 2010-10-15 | No data | Annual Report | Annual Report | 2008 |
0004291835 | 2010-10-15 | No data | Annual Report | Annual Report | 2009 |
0003776775 | 2008-09-17 | No data | Change of Agent | Agent Change | No data |
0003093412 | 2006-01-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website