Entity Name: | MAFFE & ROSSIGNOL CAPTIVE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 03 Jul 2014 |
Date of dissolution: | 18 Apr 2022 |
Business ALEI: | 1148377 |
Business address: | 624 HBRON AVENUE, BLDG #3, GLASTONBURY, CT, 06033 |
Mailing address: | 545 N MAIN STREET, MANCHESTER, CT, 06042 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rick@m-yllc.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RICHARD S. MERRICK | Agent | 545 N. MAIN ST., MANCHESTER, CT, 06042, United States | rick@m-yllc.com | 189 FIELDSTONE LANE, COVENTRY, CT, 06238, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RICHARD S. MERRICK | Officer | 545 N MAIN STREET, MANCHESTER, CT, 06042, United States | rick@m-yllc.com | 189 FIELDSTONE LANE, COVENTRY, CT, 06238, United States |
JOHN C MAFFE JR | Officer | 628 HEBRON AVE, GLASTONBURY, CT, 06033, United States | No data | 162 CORNERSTONE LANE, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010557410 | 2022-04-18 | 2022-04-18 | Dissolution | Certificate of Dissolution | No data |
0005522600 | 2016-03-17 | 2016-03-17 | Change of Agent | Agent Change | No data |
0005411833 | 2015-10-14 | No data | Annual Report | Annual Report | 2015 |
0005142925 | 2014-07-03 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website