Entity Name: | POCOTOPAUG DISTRIBUTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Jun 2014 |
Date of dissolution: | 28 Jun 2016 |
Business ALEI: | 1147605 |
Business address: | 32 WATER VIEW CIRCLE, EAST HAMPTON, CT, 06424 |
Mailing address: | 32 WATER VIEW CIRCLE, EAST HAMPTON, CT |
ZIP code: | 06424 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | pocotopaugdistributors@gmail.com |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BRETT JONES | Officer | 32 WATER VIEW CIRCLE, EAST HAMPTON, CT, 06424, United States | 32 WATER VIEW CIRCLE, EAST HAMPTON, CT, 06424, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005593150 | 2016-06-28 | 2016-06-28 | Dissolution | Certificate of Dissolution | No data |
0005344245 | 2015-06-06 | No data | Annual Report | Annual Report | 2015 |
0005136982 | 2014-06-27 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 27 Jan 2025
Sources: Connecticut's Official State Website