EDINBURGH PROPERTIES, LLC

Entity Name: | EDINBURGH PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Jan 2007 |
Date of dissolution: | 31 Jul 2019 |
Business ALEI: | 0885812 |
Business address: | 580 BROAD ST, BRISTOL, CT, 06010, United States |
Mailing address: | 580 BROAD ST, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rfcohen@hotmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT F. COHEN | Agent | 580 BROAD ST., BRISTOL, CT, 06010, United States | 17 MALS WAY, UNIONVILLE, CT, 06085, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT F. COHEN | Officer | 580 BROAD ST., BRISTOL, CT, 06010, United States | 17 MALS WAY, UNIONVILLE, CT, 06085, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006609577 | 2019-07-30 | 2019-07-31 | Dissolution | Certificate of Dissolution | - |
0006601465 | 2019-07-19 | - | Annual Report | Annual Report | 2017 |
0006601466 | 2019-07-19 | - | Annual Report | Annual Report | 2018 |
0006601468 | 2019-07-19 | - | Annual Report | Annual Report | 2019 |
0006601457 | 2019-07-19 | - | Annual Report | Annual Report | 2014 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information