Entity Name: | SUPERCOOL SHAPING TECHNOLOGIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Aug 2010 |
Business ALEI: | 1013479 |
Annual report due: | 24 Aug 2011 |
Business address: | 15 ELIZABETH STREET, #3, NORWALK, CT, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Residence address |
---|---|---|
THOMAS MACKENZIE HODGES | Officer | 15 ELIZABETH STREET, #3, NORWALK, CT, 06854, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MERTON G. GOLLAHER ESQ. | Agent | WIGGIN AND DANA LLP, 265 CHURCH STREET, NEW HAVEN, CT, 06510, United States | 10 PEPPERBUSH LANE, GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010982352 | 2022-08-24 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010608915 | 2022-05-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004224274 | 2010-08-24 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website