Search icon

N700BX LLC

Company Details

Entity Name: N700BX LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Nov 2009
Date of dissolution: 06 Nov 2019
Business ALEI: 0987593
Business address: 100 SIGNATURE WAY, EAST GRANBY, CT, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bruce.stern1979@gmail.com

Agent

Name Role Business address Residence address
ALLAN STERN Agent NONE, EAST GRANBY, CT, United States 146 OLD FARMS RD, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Residence address
BRUCE STERN Officer 100 SIGNATURE WAY, EAST GRANBY, CT, 06026, United States 101 JOHNSON POND LANE, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006673861 2019-11-06 2019-11-06 Dissolution Certificate of Dissolution No data
0006328700 2019-01-21 No data Annual Report Annual Report 2019
0005995504 2018-01-03 No data Annual Report Annual Report 2018
0005950572 2017-10-23 No data Annual Report Annual Report 2017
0005678599 2016-10-22 No data Annual Report Annual Report 2016
0005678595 2016-10-22 No data Change of Agent Address Agent Address Change No data
0005557984 2016-05-06 No data Annual Report Annual Report 2015
0005206899 2014-10-24 No data Annual Report Annual Report 2014
0004979332 2013-11-11 No data Annual Report Annual Report 2013
0004738160 2012-10-25 No data Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website