Entity Name: | NORWICH CENTRAL AVENUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 22 Jul 2009 |
Business ALEI: | 0978283 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 391 NORWICH-WESTERLY ROAD STE. 2C, NORTH STONINGTON, CT, 06359, United States |
Mailing address: | P.O. BOX 431, N. STONINGTON, CT, United States, 06359 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | attorneyreck@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN M. RECK | Agent | 391 Norwich Westerly Rd, Suite 2C-B, North Stonington, CT, 06359-9992, United States | P.O. BOX 431, NORTH STONINGTON, CT, 06359, United States | +1 860-961-0508 | attorneyreck@yahoo.com | CT, 204 CALKINS ROAD, WOODSTOCK, CT, 06281, United States |
Name | Role | Residence address |
---|---|---|
JOSEPH MASCARO | Officer | 53 OSWEGATCHIE HILL RD., NIANTIC, CT, 06357, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013242562 | 2024-12-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012757576 | 2024-09-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010251855 | 2022-03-28 | No data | Annual Report | Annual Report | 2022 |
BF-0009786972 | 2021-08-10 | No data | Annual Report | Annual Report | No data |
0006775115 | 2020-02-24 | No data | Annual Report | Annual Report | 2020 |
0006520281 | 2019-04-03 | No data | Annual Report | Annual Report | 2019 |
0006359275 | 2019-02-04 | No data | Annual Report | Annual Report | 2018 |
0005884987 | 2017-07-11 | No data | Annual Report | Annual Report | 2017 |
0005611603 | 2016-07-25 | No data | Annual Report | Annual Report | 2016 |
0005611597 | 2016-07-25 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website