Entity Name: | THE AND COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Oct 2008 |
Business ALEI: | 0952863 |
Annual report due: | 31 Mar 2010 |
Business address: | 6 BARBERRY LANE, MOODUS, CT, 06469-1245 |
Mailing address: | P.O. BOX 444, EAST HADDAM, CT, 06423-0444 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | sandra@andcompanyct.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
LISA M CASSELLA | Agent | 114 CHERRY SWAMP ROAD, MOODUS, CT, 06469, United States | sandra@andcompanyct.com | 114 CHERRY SWAMP ROAD, MOODUS, CT, 06469, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA M. CASSELLA | Officer | 114 CHERRY SWAMP ROAD, MOODUS, CT, 06469-1039, United States | 114 CHERRY SWAMP ROAD, MOODUS, CT, 06469-1039, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010952538 | 2022-08-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010579199 | 2022-05-04 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004075709 | 2010-01-06 | No data | Interim Notice | Interim Notice | No data |
0004075710 | 2010-01-06 | No data | Change of Agent | Agent Change | No data |
0004047026 | 2009-11-04 | No data | Annual Report | Annual Report | 2009 |
0003797775 | 2008-10-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website