THE VILLAGE AT SHANTOK HILL DEVELOPMENT, LLC

Entity Name: | THE VILLAGE AT SHANTOK HILL DEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Jul 2010 |
Business ALEI: | 1010153 |
Annual report due: | 31 Mar 2015 |
Business address: | 45 CHANNING STREET, NEW LONDON, CT, 06320, United States |
Mailing address: | 45 CHANNING STREET, NEW LONDON, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | liberty_law_firm@sbcglobal.net |
NAICS
237210 Land SubdivisionName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DRZISLAV CORIC | Agent | 45 CHANNING STREET, NEW LONDON, CT, 06320, United States | 45 CHANNING STREET, NEW LONDON, CT, 06320, United States | +1 860-884-6969 | dado.coric@traystmancoric.com | 17 OLD QUARRY ROAD, GALES FERRY, CT, 06335, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VLADIMIR CORIC | Officer | 45 CHANNING STREET, NEW LONDON, CT, 06320, United States | 306 THAMES ST., GROTON, CT, 06335, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011723680 | 2023-03-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011454565 | 2022-12-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008690765 | 2022-09-15 | - | Annual Report | Annual Report | 2014 |
BF-0010991342 | 2022-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005119647 | 2014-05-29 | - | Interim Notice | Interim Notice | - |
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