Search icon

GRAND BANKS EUROPA 42 LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRAND BANKS EUROPA 42 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2007
Business ALEI: 0907462
Annual report due: 31 Mar 2026
Business address: 70 FABLE FARM ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 70 FABLE FARM ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: petermarschalk@aol.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER M. MARSCHALK Agent 70 FABLE FARM ROAD, NEW CANAAN, CT, 06840, United States 70 FABLE FARM ROAD, NEW CANAAN, CT, 06840, United States +1 203-351-4317 petermarschalk@aol.com 70 FABLE FARM ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Phone E-Mail Residence address
PETER M. MARSCHALK Officer +1 203-351-4317 petermarschalk@aol.com 70 FABLE FARM ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986889 2025-03-12 - Annual Report Annual Report -
BF-0012567509 2024-04-03 - Annual Report Annual Report -
BF-0011774822 2023-04-25 2023-04-25 Reinstatement Certificate of Reinstatement -
BF-0011032039 2022-10-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672005 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004670275 2012-06-18 - Annual Report Annual Report 2012
0004591478 2011-07-06 - Annual Report Annual Report 2011
0004243111 2010-07-21 - Annual Report Annual Report 2010
0003999319 2009-07-27 - Annual Report Annual Report 2009
0003750976 2008-08-01 - Annual Report Annual Report 2008
See something incorrect or outdated? Let us know

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