Search icon

GREENCAP ADVISORS, LLC

Company Details

Entity Name: GREENCAP ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 10 May 2010
Business ALEI: 1004257
Annual report due: 31 Mar 2012
Business address: 208 MAIN STREET NORTH, BRIDGEWATER, CT, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: de@greencapadvisors.net

Agent

Name Role Business address E-Mail Residence address
JOHN F. LEE Agent 208 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States de@greencapadvisors.net 189 Clatter Valley Rd, Bridgewater, CT, 06752, United States

Officer

Name Role Business address E-Mail Residence address
JOHN F. LEE Officer 208 MAIN ST. N., BRIDGEWATER, CT, 06752, United States de@greencapadvisors.net 189 Clatter Valley Rd, Bridgewater, CT, 06752, United States
DOUGLAS R. ESPOSITO Officer 208 MAIN ST. N., BRIDGEWATER, CT, 06752, United States No data 23 HAMMOND LANE, BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011013460 2022-09-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010641759 2022-06-15 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004755702 2012-11-29 No data Interim Notice Interim Notice No data
0004428691 2011-08-15 No data Annual Report Annual Report 2011
0004162675 2010-05-10 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website