ART-ARONDACK LLC

Entity Name: | ART-ARONDACK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Aug 2009 |
Business ALEI: | 0981577 |
Annual report due: | 28 Aug 2010 |
Business address: | 321 AVALON LAKE ROAD, DANBURY, CT, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCIS G. PENNAROLA ESQ. | Agent | CHIPMAN, MAZZUCCO, LAND & PENNAROLA, LLC, 30 MAIN STREET, SUITE 204, DANBURY, CT, 06810, United States | 17 WEBSTER PLACE, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES M. HOWLEY | Officer | 321 AVALON LAKE ROAD, DANBURY, CT, 06810, United States | 321 AVALON LAKE ROAD, DANBURY, CT, 06810, United States |
JAMES M. HOWLEY JR. | Officer | 321 AVALON LAKE ROAD, DANBURY, CT, 06810, United States | 321 AVALON LAKE ROAD, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010962500 | 2022-08-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010586909 | 2022-05-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004000130 | 2009-08-28 | - | 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