Search icon

RAMAN AUTOMATION, LLC

Company Details

Entity Name: RAMAN AUTOMATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Aug 2006
Date of dissolution: 06 Oct 2017
Business ALEI: 0870971
Business address: 26 CAPITAL DRIVE, WALLINGFORD, CT, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: spatel@weissinstrument.com

Agent

Name Role Business address Residence address
SURENDRA PATEL Agent 18 PROMONTORY DRIVE, WALLINGFORD, CT, 06492, United States 266 PLAZA DR, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
SURENDRA PATEL Officer 26 CAPITAL DRIVE, WALLINGFORD, CT, 06492, United States 266 PLAZA DR, MIDDLETOWN, CT, 06457, United States
NITA PATEL Officer 26 CAPITAL DRIVE, WALLINGFORD, CT, 06492, United States 1 DUNBAR LANE, HAMDEN, CT, 06514, United States

History

Type Old value New value Date of change
Name change WEISS AUTOMATION, LLC RAMAN AUTOMATION, LLC 2013-06-13
Name change WEISS INSTRUMENT LLC WEISS AUTOMATION, LLC 2012-06-22
Name change WEISS INSTRUMENTS LLC WEISS INSTRUMENT LLC 2007-05-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005942394 2017-10-06 2017-10-06 Dissolution Certificate of Dissolution No data
0004878465 2013-06-13 No data Amendment Amend Name No data
0004674534 2012-06-22 No data Amendment Amend Name No data
0004248492 2010-09-30 No data Annual Report Annual Report 2010
0004007444 2009-09-11 No data Annual Report Annual Report 2009
0004007442 2009-09-11 No data Annual Report Annual Report 2008
0003569545 2007-11-05 No data Annual Report Annual Report 2007
0003469813 2007-05-29 No data Amendment Amend Name No data
0003287685 2006-08-28 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website