Entity Name: | TURNPIKE BROKERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 13 Nov 2006 |
Date of dissolution: | 24 Jul 2015 |
Business ALEI: | 0878903 |
Business address: | 1884 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
CRESCENZO DELUCA | Agent | 1884 BERLIN TURNPIKE, WETHERSFIELD, CT, United States | 18 SMITHBROOK TERRACE, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SANDRA J. MEIER | Officer | 1884 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States | 151 SUNNYSIDE AVENUE, WATERBURY, CT, 06708, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MEIER & ANCA, LLC | TURNPIKE BROKERS, LLC | 2006-12-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005370479 | 2015-07-24 | 2015-07-24 | Dissolution | Certificate of Dissolution | No data |
0003478561 | 2007-06-18 | No data | Interim Notice | Interim Notice | No data |
0003478566 | 2007-06-18 | No data | Designation Of Address | Designation Of Address | No data |
0003478564 | 2007-06-18 | No data | Change of Agent | Agent Change | No data |
0003360819 | 2006-12-26 | No data | Amendment | Amend Name | No data |
0003333179 | 2006-11-13 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website