Entity Name: | RATTLESNAKE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 31 Jan 2006 |
Business ALEI: | 0847512 |
Annual report due: | 31 Mar 2010 |
Business address: | 170 DARLING RD, SALEM, CT, 06420 |
Mailing address: | 170 DARLING ROAD, SALEM, CT, 06420 |
ZIP code: | 06420 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM S. BAILEY | Officer | TRIP ADVISOR, 745 FOLSOM ST, SAN FRANCISCO, CA, 94107, United States | 5422 PROCTOR AVE, OAKLAND, CA, 94618, United States |
WILLIAM A. BAILEY | Officer | 170 DARLING RD, SALEM, CT, 06420, United States | 170 DARLING RD, SALEM, CT, 06420, United States |
Name | Role |
---|---|
COLE-CHU & CIPPARONE, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010947838 | 2022-08-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010574905 | 2022-05-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005143059 | 2014-07-03 | No data | Amendment | Amend | No data |
0003961211 | 2009-05-27 | No data | Annual Report | Annual Report | 2008 |
0003961214 | 2009-05-27 | No data | Annual Report | Annual Report | 2009 |
0003374299 | 2007-01-18 | No data | Annual Report | Annual Report | 2007 |
0003127480 | 2006-01-31 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website