Entity Name: | HUBBARDS HONEY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Nov 2011 |
Business ALEI: | 1054148 |
Annual report due: | 31 Mar 2017 |
Business address: | 274 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359 |
Mailing address: | 274 NORWICH WESTERLY RD, NORTH STONINGTON, CT, 06359 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | hubbard.jeffrey1@gmail.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JEFFREY D. HUBBARD | Agent | 274 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359, United States | hubbard.jeffrey1@gmail.com | 274 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JEFFREY D. HUBBARD | Officer | 274 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359, United States | hubbard.jeffrey1@gmail.com | 274 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011835196 | 2023-06-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011724372 | 2023-03-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005690248 | 2016-11-09 | No data | Annual Report | Annual Report | 2016 |
0005503145 | 2016-03-04 | No data | Annual Report | Annual Report | 2015 |
0005231591 | 2014-12-05 | No data | Annual Report | Annual Report | 2013 |
0005231587 | 2014-12-05 | No data | Annual Report | Annual Report | 2012 |
0005231595 | 2014-12-05 | No data | Annual Report | Annual Report | 2014 |
0004473607 | 2011-11-18 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website