Entity Name: | 93 NORTH STREET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 30 Nov 2009 |
Date of dissolution: | 09 Aug 2018 |
Business ALEI: | 0989341 |
Business address: | 855 GILEAD ST 855 GILEAD STREET 855 GILEAD STREET, HEBRON, CT, 06248 |
Mailing address: | 855 GILEAD ST, HEBRON, CT, 06248 |
ZIP code: | 06248 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | nokandolah@hotmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
SANDRA K. WRIGHT | Agent | 855 GILEAD ST, HEBRON, CT, 06248, United States | 855 GILEAD ST, HEBRON, CT, 06248, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SANDRA K. WRIGHT | Officer | 855 GILEAD ST, HEBRON, CT, 06248, United States | 855 GILEAD ST, HEBRON, CT, 06248, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006230655 | 2018-08-09 | 2018-08-09 | Dissolution | Certificate of Dissolution | No data |
0005949974 | 2017-10-21 | No data | Annual Report | Annual Report | 2017 |
0005691480 | 2016-11-09 | No data | Annual Report | Annual Report | 2016 |
0005500644 | 2016-03-03 | No data | Annual Report | Annual Report | 2015 |
0005251518 | 2015-01-07 | No data | Annual Report | Annual Report | 2014 |
0004977094 | 2013-11-06 | No data | Annual Report | Annual Report | 2013 |
0004732855 | 2012-10-17 | No data | Annual Report | Annual Report | 2012 |
0004648758 | 2011-11-09 | No data | Annual Report | Annual Report | 2011 |
0004343174 | 2010-11-30 | No data | Annual Report | Annual Report | 2010 |
0004058543 | 2009-11-30 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website