Entity Name: | LOUIS GRAFF, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jun 2014 |
Business ALEI: | 1146083 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 621420 - Outpatient Mental Health and Substance Abuse Centers |
Business address: | 117 Main Street, canaan, CT, 06018, United States |
Mailing address: | PO Box 1122, Canaan, CT, United States, 06018 |
ZIP code: | 06018 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | louiefgraff@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUIS FOROUHAR-GRAFF | Agent | 117 Main Street, North Canaan, CT, 06018, United States | PO Box 1122, canaan, CT, 06018, United States | +1 860-748-7737 | louiefgraff@gmail.com | MA, 117 Main Street, Canaan, CT, 06018, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUIS FOROUHER-GRAFF | Officer | 68 SOUTH MAIN STREET, SUITE 201, WEST HARTFORD, CT, 06107, United States | 5 POTHUL DRIVE, GREAT BARRINGTON, MA, 01230, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012230779 | 2024-04-01 | No data | Annual Report | Annual Report | No data |
BF-0011321064 | 2023-03-24 | No data | Annual Report | Annual Report | No data |
BF-0010322039 | 2022-03-21 | No data | Annual Report | Annual Report | 2022 |
0007197709 | 2021-03-01 | No data | Annual Report | Annual Report | 2021 |
0006790607 | 2020-02-27 | No data | Annual Report | Annual Report | 2019 |
0006790618 | 2020-02-27 | No data | Annual Report | Annual Report | 2020 |
0006228144 | 2018-08-07 | No data | Annual Report | Annual Report | 2016 |
0006228149 | 2018-08-07 | No data | Annual Report | Annual Report | 2018 |
0006228140 | 2018-08-07 | No data | Annual Report | Annual Report | 2015 |
0006228146 | 2018-08-07 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website