CHAMBERLAIN ESTATES, LLC

Entity Name: | CHAMBERLAIN ESTATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Oct 2009 |
Date of dissolution: | 22 Jan 2019 |
Business ALEI: | 0984938 |
Business address: | 88 RYDERS LANE, STRATFORD, CT, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | msbriglio@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH J. D'AGOSTINO JR. | Agent | 1062 BARNES ROAD, SUITE 304, WALLINGFORD, CT, 06492, United States | 88 RYDERS LANE, 88 RYDERS LANE, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT SBRIGLIO | Officer | 88 RYDERS LANE, STRATFORD, CT, 06614, United States | 35 SURREY LANE, STRATFORD, CT, 06614, United States |
MARTIN SBRIGLIO | Officer | 88 RYDERS LANE, STRATFORD, CT, 06614, United States | 329 ISINGLASS RD., SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006331751 | 2019-01-22 | 2019-01-22 | Dissolution | Certificate of Dissolution | - |
0005180925 | 2014-09-12 | - | Annual Report | Annual Report | 2014 |
0004959468 | 2013-10-08 | - | Annual Report | Annual Report | 2013 |
0004959462 | 2013-10-08 | - | Annual Report | Annual Report | 2012 |
0004649359 | 2011-11-10 | - | Annual Report | Annual Report | 2011 |
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