Entity Name: | CAMBRIDGE BRANDS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 20 Apr 2006 |
Date of dissolution: | 07 Nov 2017 |
Business ALEI: | 0857178 |
Business address: | 60 SILVER BROOK LANE, NORTH GRANBY, CT, 06060 |
Mailing address: | No information provided |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | brunjesesq@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRIS DAHMKE | Agent | 60 SILVER BROOK LANE, NORTH GRANBY, CT, 06060, United States | 60 SILVER BROOK LANE, NORTH GRANBY, CT, 06060, United States |
Name | Role | Residence address |
---|---|---|
CHRISTIAN DAHMKE | Officer | 14 SUNNY HEIGHTS RD., GRANBY, CT, 06035, United States |
ROSANNA SKURAT | Officer | ANDREW MOUNTAIN ROAD, NAUGATUCK, CT, 06770, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005961520 | 2017-11-07 | 2017-11-07 | Dissolution | Certificate of Dissolution | No data |
0005294188 | 2015-03-10 | No data | Annual Report | Annual Report | 2010 |
0005294186 | 2015-03-10 | No data | Annual Report | Annual Report | 2009 |
0005294168 | 2015-03-10 | No data | Annual Report | Annual Report | 2008 |
0005294194 | 2015-03-10 | No data | Annual Report | Annual Report | 2014 |
0005294190 | 2015-03-10 | No data | Annual Report | Annual Report | 2012 |
0005294189 | 2015-03-10 | No data | Annual Report | Annual Report | 2011 |
0005294193 | 2015-03-10 | No data | Annual Report | Annual Report | 2013 |
0005294167 | 2015-03-10 | No data | Annual Report | Annual Report | 2007 |
0003200729 | 2006-04-20 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website