Entity Name: | DUNCAN HEARING HEALTHCARE CENTERS OF AMERICA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 18 Oct 2012 |
Business ALEI: | 1086699 |
Annual report due: | 31 Mar 2020 |
Business address: | 82 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359 |
Mailing address: | 93 BANVILLE AVE., SOMERSET, MA, 02726 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | JFOURNIER@JEFLEGAL.COM |
Name | Role |
---|---|
FOURNIER LEGAL SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
NANCY DUNCAN | Officer | 82 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359, United States | 93 BANVILLE AVE., SOMERSET, MA, 02726, United States |
JONATHAN MCGIVERIN | Officer | 82 NORWICH WESTERLY RD., NORTH STONINGTON, CT, 06359, United States | 2185 BELLE VERNON AVE., CHARLOTTE, NC, 28210, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006623765 | 2019-08-12 | 2019-08-12 | Merger | Certificate of Merger | No data |
0006556026 | 2019-05-09 | 2019-05-09 | Reinstatement | Certificate of Reinstatement | No data |
0006538219 | 2019-04-18 | 2019-04-22 | Dissolution | Certificate of Dissolution | No data |
0004736217 | 2012-10-18 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website