Search icon

CAMBRIDGE BRANDS, LLC

Company Details

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

Agent

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

Officer

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

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