Entity Name: | BOATHOUSE ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Feb 2013 |
Business ALEI: | 1097740 |
Annual report due: | 31 Mar 2015 |
Business address: | 3 STONY POINT ROAD, WESTPORT, CT, 06880 |
Mailing address: | 3 STONY POINT ROAD, WESTPORT, CT |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lcroning@randelesq.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JAMES A. RANDEL | Agent | 265 POST ROAD WEST, WESTPORT, CT, 06880, United States | lcroning@randelesq.com | 50 OLD HILL ROAD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAUREEN MISKOVIC | Officer | 3 STONY POINT ROAD, WESTPORT, CT, 06880, United States | 153 FERRY ROAD, HADLYME, CT, 06439, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011730322 | 2023-03-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011524140 | 2022-12-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005107395 | 2014-05-16 | No data | Annual Report | Annual Report | 2014 |
0004807952 | 2013-02-13 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website