Entity Name: | ELAINEALYSON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 03 Mar 2010 |
Business ALEI: | 0997718 |
Annual report due: | 03 Mar 2011 |
Business address: | 25 BROWNS RD, SOUTH KENT, CT, 06785 |
Mailing address: | No information provided |
ZIP code: | 06785 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUISE F. BROWN | Agent | 25 WEST MAIN ST, SHARON, CT, 06069, United States | 62 UPPER MAIN STREET, SHARON, CT, 06069, United States |
Name | Role | Residence address |
---|---|---|
ALYSON BENNETT | Officer | 25 BROWNS RD, SOUTH KENT, CT, 06785, United States |
ELAINE CALVERT | Officer | 161 AMENIA UNION RD, WASSAIC, NY, 12592, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010978240 | 2022-08-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010605228 | 2022-05-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004113902 | 2010-03-03 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website