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 |
Name | Role | Business address | 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 |
Name | Role | Business address | 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 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