Entity Name: | CT SEASIDE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Aug 2011 |
Date of dissolution: | 21 Jun 2023 |
Business ALEI: | 1046772 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 11 SCOVILL STREET 4TH FLOOR, WATERBURY, CT, 06706, United States |
Mailing address: | PO BOX 2763, WATERBURY, CT, United States, 06723 |
ZIP code: | 06706 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | michelle@mahlercompany.com |
Name | Role |
---|---|
ROGIN NASSAU LLC | Agent |
Name | Role | Business address |
---|---|---|
RESTRUCTURED OPPORTUNITY INVESTORS, INC. | Officer | 11 SCOVILL STREET 4TH FLOOR, WATERBURY, CT, 06706, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011858133 | 2023-06-21 | 2023-06-21 | Dissolution | Certificate of Dissolution | No data |
BF-0011429531 | 2023-03-29 | No data | Annual Report | Annual Report | No data |
BF-0010278999 | 2022-03-22 | No data | Annual Report | Annual Report | 2022 |
0007245067 | 2021-03-19 | No data | Annual Report | Annual Report | 2021 |
0006855360 | 2020-03-30 | No data | Annual Report | Annual Report | 2020 |
0006499678 | 2019-03-27 | No data | Annual Report | Annual Report | 2019 |
0006145273 | 2018-03-29 | No data | Annual Report | Annual Report | 2018 |
0005917881 | 2017-08-30 | No data | Annual Report | Annual Report | 2017 |
0005639517 | 2016-08-30 | No data | Annual Report | Annual Report | 2016 |
0005388619 | 2015-08-31 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website