Entity Name: | THE SUFFIELD HOUSE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Sep 2012 |
Date of dissolution: | 16 Jun 2021 |
Business ALEI: | 1083871 |
NAICS code: | 623110 - Nursing Care Facilities (Skilled Nursing Facilities) |
Business address: | ONE CANAL ROAD, SUFFIELD, CT, 06078, United States |
Mailing address: | ONE CANAL ROAD, SUFFIELD, CT, United States, 06078 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | MARK@TSH.NECOXMAIL.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
LOUIS F. GREEN ESQ. | Agent | GREEN & LEVINE LLP, 231 FARMINGTON AVE., FARMINGTON, CT, 06032, United States | GREEN & LEVINE LLP, 231 FARMINGTON AVE., FARMINGTON, CT, 06032, United States | MARK@TSH.NECOXMAIL.COM | 15 SCHUYLER LANE, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CALVIN A. MOFFIE | Officer | C/O GUILFORD HOUSE, 109 WEST LAKE AVE., GUILFORD, CT, 06437, United States | 56 CLEARVIEW DRIVE, WALLINGFORD, CT, 06492, United States |
CELIA J. MOFFIE | Officer | C/O THE SUFFIELD HOUSE, 1 CANAL RD., SUFFIELD, CT, 06078, United States | 10631 VIA TORINO WAY, MIROMAR LAKES, FL, 33913, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
FDR.0003705 | FROZEN DESSERT RETAILER | INACTIVE | DOES NOT WISH TO RENEW | 2009-06-10 | 2014-01-01 | 2014-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007374059 | 2021-06-16 | 2021-06-16 | Dissolution | Certificate of Dissolution | No data |
0007276269 | 2021-03-31 | No data | Annual Report | Annual Report | 2021 |
0006936695 | 2020-06-30 | No data | Annual Report | Annual Report | 2020 |
0006502737 | 2019-03-28 | No data | Annual Report | Annual Report | 2019 |
0006143935 | 2018-03-29 | No data | Annual Report | Annual Report | 2017 |
0006143949 | 2018-03-29 | No data | Annual Report | Annual Report | 2018 |
0005658969 | 2016-09-27 | No data | Annual Report | Annual Report | 2016 |
0005403294 | 2015-09-29 | No data | Annual Report | Annual Report | 2015 |
0005403285 | 2015-09-29 | No data | Annual Report | Annual Report | 2014 |
0004953282 | 2013-09-30 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website