HEILIG PROPERTIES LLC

Entity Name: | HEILIG PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 May 2011 |
Date of dissolution: | 17 May 2018 |
Business ALEI: | 1038630 |
Business address: | C/O WITHERS BERGMANN LLP 157 CHURCH STREET 19TH FLOOR, NEW HAVEN, CT, 06510 |
Mailing address: | No information provided |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL M. ROY | Agent | C/O WITHERS BERGMANN LLP, 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, 06510, United States | 2 Ridgewood Drive, Middlebury, CT, 06762, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THE C J HEILIG FOUNCATION, INC. | Officer | - | C/O WITHERS BERGMANN LLP, P.O. BOX 426, NEW HAVEN, CT, 06502, United States |
DR. WILLIAM W. LECATES | Officer | ONE ATWELL RD., COOPERSTOWN, NY, 13326, United States | 87 CHESTNUT ST, COOPERSTOWN, NY, 13326, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006185786 | 2018-05-17 | 2018-05-17 | Dissolution | Certificate of Dissolution | - |
0004380093 | 2011-05-23 | - | Business Formation | Certificate of Organization | - |
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