Search icon

MYGATT DESIGN CONCEPTS LLC

Company Details

Entity Name: MYGATT DESIGN CONCEPTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Jan 2007
Date of dissolution: 20 Feb 2021
Business ALEI: 0884423
Business address: 11 JUNIPER MEADOW ROAD, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: 11 JUNIPER MEADOW ROAD PO BOX 216, WASHINGTON DEPOT, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: nfaxonm0226@gmail.com

Officer

Name Role Business address E-Mail Residence address
NANCY F. MYGATT Officer 11 JUNIPER MEADOW ROAD, WASHINGTON DEPOT, CT, 06794, United States nfaxonm0226@gmail.com 33 SCOFIELD HILL RD, WASHINGTON DEPOT, CT, 06794, United States

Agent

Name Role Business address E-Mail Residence address
NANCY F. MYGATT Agent 33 SCOFIELD HILL RD, WASHINGTON DEPOT, CT, 06794, United States nfaxonm0226@gmail.com 33 SCOFIELD HILL RD, WASHINGTON DEPOT, CT, 06794, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007179193 2021-02-20 2021-02-20 Dissolution Certificate of Dissolution No data
0006424562 2019-03-05 No data Annual Report Annual Report 2019
0006178624 2018-05-07 No data Annual Report Annual Report 2018
0005741392 2017-01-16 No data Annual Report Annual Report 2017
0005516739 2016-03-18 No data Annual Report Annual Report 2016
0005270519 2015-01-31 No data Annual Report Annual Report 2015
0005025903 2014-01-25 No data Annual Report Annual Report 2013
0005025907 2014-01-25 No data Annual Report Annual Report 2014
0004765077 2012-12-17 No data Annual Report Annual Report 2012
0004593062 2011-07-08 No data Annual Report Annual Report 2011

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website