Search icon

THE SUFFIELD HOUSE, LLC

Company Details

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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

License

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

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