Search icon

NORWICH CENTRAL AVENUE, LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
JOSEPH MASCARO Officer 53 OSWEGATCHIE HILL RD., NIANTIC, CT, 06357, United States

Filing

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