Search icon

CENTERPLAN MIDDLETOWN LLC

Company Details

Entity Name: CENTERPLAN MIDDLETOWN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 Nov 2007
Business ALEI: 0920393
Annual report due: 31 Mar 2013
Business address: 250 SACKETT POINT ROAD 10 MAIN STREET, NORTH HAVEN, CT, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tlombardi@centerplan.com

Officer

Name Role Business address Residence address
ROBERT A. LANDINO Officer C/O CENTERPLAN DEVELOPMENT COMPANY LLC, SUITE B, 10 MAIN STREET, MIDDLETOWN, CT, 06103, United States 200 FISKE LANE, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address E-Mail Residence address
JASON S. RUDNICK Agent 10 MAIN STREET, SUITE B, MIDDLETOWN, CT, 06457, United States tlombardi@centerplan.com 101 TIMBERWOOD ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011032925 2022-10-12 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010672156 2022-07-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005739866 2017-01-13 No data Change of Business Address Business Address Change No data
0004805324 2013-02-20 No data Annual Report Annual Report 2011
0004805326 2013-02-20 No data Annual Report Annual Report 2012
0004804724 2013-02-19 No data Change of Agent Address Agent Address Change No data
0004561095 2011-05-06 No data Annual Report Annual Report 2010
0004070479 2009-12-23 No data Annual Report Annual Report 2009
0003962322 2009-07-01 No data Change of Agent Agent Change No data
0003822520 2008-11-21 No data Annual Report Annual Report 2008

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website