Entity Name: | SUMMIT TRAIL ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Nov 2007 |
Business ALEI: | 0918699 |
Annual report due: | 12 Nov 2008 |
Business address: | 10 MILLERS POND ROAD, QUAKER HILL, CT, 06375 |
ZIP code: | 06375 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER W. HOOPS | Agent | 19A THAMES STREET, GROTON, CT, 06340, United States | 31 HILLSIDE AVE., GROTON, CT, 06340, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN M. ZIOLKOVSKI | Officer | 10 MILLERS POND ROAD, QUAKER HILL, CT, 06375, United States | 10 MILLERS POND ROAD, QUAKER HILL, CT, 06375, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010668543 | 2022-07-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010544409 | 2022-04-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003573088 | 2007-11-13 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website