GOTT & STORM, LLC

Entity Name: | GOTT & STORM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 20 Jul 2009 |
Date of dissolution: | 24 Mar 2017 |
Business ALEI: | 0977685 |
Business address: | 15 PORTER ST., LAKEVILLE, CT, 06039 |
Mailing address: | 15 PORTER ST. P.O. BOX 433, LAKEVILLE, CT, 06039 |
ZIP code: | 06039 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | GOTTMD@YAHOO.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES STORM | Officer | 15 PORTER ST., PO BOX 433, LAKEVILLE, CT, 06039, United States | 2339 RTE. 82, PO BOX 160, ANCRAM, NY, 12502, United States |
ANN MILLER | Officer | 15 PORTER ST., PO BOX 433, LAKEVILLE, CT, 06039, United States | 6 DOYLE ROAD, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANN Z. MILLER | Agent | 308 MAIN STREET, LAKEVILLE, CT, 06039, United States | 18 PINE TREE RIDGE, SALISBURY, CT, 06068, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005800946 | 2017-03-24 | 2017-03-24 | Dissolution | Certificate of Dissolution | - |
0004598823 | 2011-07-25 | - | Annual Report | Annual Report | 2011 |
0004245547 | 2010-07-16 | - | Annual Report | Annual Report | 2010 |
0004183049 | 2010-06-14 | - | Change of Agent | Agent Change | - |
0003970048 | 2009-07-20 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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