Entity Name: | CONNECTICUT CATTLE COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Apr 2006 |
Business ALEI: | 0854786 |
Annual report due: | 31 Mar 2012 |
Business address: | 12 LOST ACRES RD, N. GRANBY, CT, 06060 |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | whits455@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
LUCINDA T. WHITLOW | Agent | 131 RABBIT HILL ROAD, WARREN, CT, 06777, United States | whits455@yahoo.com | 131 RABBIT HILL ROAD, WARREN, CT, 06777, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN T. WHITLOW | Officer | 170 NORTH GRANBY RD., GRANBY, CT, 06035, United States | 12 LOST ACRES RD, N. GRANBY, CT, 06060, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011005995 | 2022-09-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010632862 | 2022-06-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004441271 | 2011-09-12 | No data | Annual Report | Annual Report | 2011 |
0004204725 | 2010-05-17 | No data | Annual Report | Annual Report | 2010 |
0003956356 | 2009-05-20 | No data | Annual Report | Annual Report | 2009 |
0003710869 | 2008-05-12 | No data | Annual Report | Annual Report | 2008 |
0003449195 | 2007-04-27 | No data | Annual Report | Annual Report | 2007 |
0003189943 | 2006-04-06 | No data | Business Formation | Certificate of Organization | No data |
0003181616 | 2006-03-24 | No data | Name Reservation | Reservation of Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website