Entity Name: | CONNECTICUT MUSICAL ARTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 27 Oct 2011 |
Business ALEI: | 1052316 |
Annual report due: | 31 Mar 2020 |
Business address: | 537 NEW BRITAIN AVE, UNIONVILLE, CT, 06085 |
ZIP code: | 06085 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | RBARRETT@THRESHOLDSECURITY.COM |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNECTICUT MUSICAL ARTS, LLC, NEW YORK | 4548878 | NEW YORK |
Headquarter of | CONNECTICUT MUSICAL ARTS, LLC, NEW YORK | 4207426 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1537215 | 525 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085 | 525 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085 | 860 675-3212 | |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBIN BARRETT | Officer | 537 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States | 76 WESTVIEW TERRACE, UNIONVILLE, CT, 06085, United States |
DAN HINCKS | Officer | 537 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States | 19 PUNCHBROOK ROAD, BURLINGTON, CT, 06013, United States |
BRIAN GALLAGHER | Officer | 537 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States | 121 EAST AVE, WEST HAVEN, CT, 06516, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SE.1080529 | Securities - Exemptions | ACTIVE | ACTIVE | No data | 2014-05-29 | No data |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | INFINITY HALL HARTFORD, LLC | CONNECTICUT MUSICAL ARTS, LLC | 2019-04-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013305801 | 2025-01-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0012063227 | 2023-11-02 | 2023-11-02 | Agent Resignation | Agent Resignation | No data |
BF-0012026139 | 2023-10-19 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011887767 | 2023-07-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006528129 | 2019-04-04 | 2019-04-04 | Amendment | Amend Name | No data |
0006480065 | 2019-03-20 | No data | Annual Report | Annual Report | 2019 |
0006416975 | 2019-02-28 | No data | Annual Report | Annual Report | 2018 |
0006091861 | 2018-02-22 | No data | Annual Report | Annual Report | 2017 |
0005769669 | 2017-02-17 | No data | Annual Report | Annual Report | 2016 |
0005591418 | 2016-06-24 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website