Entity Name: | MALMAISON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Apr 2007 |
Date of dissolution: | 26 Jun 2018 |
Business ALEI: | 0895745 |
Business address: | 2 GREEN HILL ROAD, WASHINGTON DEPOT, CT, 06794 |
Mailing address: | P.O. BOX 304, WASHINGTON DEPORT, CT, 06794 |
ZIP code: | 06794 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | huntingtonandhope@mac.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID S. MILES | Agent | 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States | 22 TEN ROD ROAD, SOUTH KENT, CT, 06785, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEBORAH ELDRIDGE | Officer | 2 GREEN HILL ROAD, WASHINGTON DEPOT, CT, 06794, United States | 2 GREEN HILL ROAD, WASHINGTON DEPOT, CT, 06794, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006206700 | 2018-06-26 | 2018-06-26 | Dissolution | Certificate of Dissolution | No data |
0005817735 | 2017-04-12 | No data | Annual Report | Annual Report | 2016 |
0005817740 | 2017-04-12 | No data | Annual Report | Annual Report | 2017 |
0005332341 | 2015-05-13 | No data | Annual Report | Annual Report | 2015 |
0005332335 | 2015-05-13 | No data | Annual Report | Annual Report | 2013 |
0005332339 | 2015-05-13 | No data | Annual Report | Annual Report | 2014 |
0004660532 | 2012-06-08 | No data | Annual Report | Annual Report | 2012 |
0004557275 | 2012-03-28 | No data | Annual Report | Annual Report | 2011 |
0004210753 | 2010-05-25 | No data | Annual Report | Annual Report | 2010 |
0003946111 | 2009-05-04 | No data | Annual Report | Annual Report | 2009 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website