Entity Name: | OLD SHERMAN HILL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Sep 2007 |
Date of dissolution: | 26 Mar 2019 |
Business ALEI: | 0912939 |
Business address: | 95 ROXBURY ROAD, WASHINGTON, CT, 06793 |
Mailing address: | 95 ROXBURY ROAD 95 ROXBURY ROAD, WASHINGTON, CT, 06793 |
ZIP code: | 06793 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jnaylor@ctlawyers.com |
Name | Role | Business address | Residence address |
---|---|---|---|
GAIL E. MCTAGGART | Agent | SECOR, CASSIDY & MCPARTLAND, PC, 41 CHURCH ST., WATERBURY, CT, 06702, United States | 239 OLD POVERTY ROAD, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL BARTON | Officer | 95 ROXBURY ROAD, WASHINGTON, CT, 06793, United States | 40 Cobble Hill Rd, WEST CORNWALL, CT, 06796, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006492197 | 2019-03-26 | 2019-03-26 | Dissolution | Certificate of Dissolution | No data |
0006058497 | 2018-02-07 | No data | Annual Report | Annual Report | 2017 |
0005645237 | 2016-09-07 | No data | Annual Report | Annual Report | 2016 |
0005462122 | 2016-01-11 | No data | Annual Report | Annual Report | 2014 |
0005462120 | 2016-01-11 | No data | Annual Report | Annual Report | 2013 |
0005462118 | 2016-01-11 | No data | Annual Report | Annual Report | 2011 |
0005462116 | 2016-01-11 | No data | Annual Report | Annual Report | 2010 |
0005462119 | 2016-01-11 | No data | Annual Report | Annual Report | 2012 |
0005462125 | 2016-01-11 | No data | Annual Report | Annual Report | 2015 |
0004488467 | 2011-12-21 | No data | Annual Report | Annual Report | 2009 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website