HUDSON BERKSHIRE, LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | HUDSON BERKSHIRE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 11 Sep 2014 |
Branch of: | HUDSON BERKSHIRE, LLC, NEW YORK (Company Number 4151526) |
Business ALEI: | 1154198 |
Business address: | 17 CLINTON HOLLOW ROAD, SALT POINT, NY, 12578 |
Mailing address: | PO BOX 549, MILLBROOK, NY, 12545 |
Mailing jurisdiction address: | 17 CLINTON HOLLOW RD, SALT POINT, NY, 12578, |
Place of Formation: | NEW YORK |
E-Mail: | michele@hudsonberkshirellc.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | michele@hudsonberkshirellc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL MILNER | Officer | 17 CLINTON HOLLOW ROAD, SALT POINT, NY, 12578, United States | 17 CLINTON HOLLOW ROAD, SALT POINT, NY, 12578, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011963061 | 2023-09-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011832691 | 2023-06-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006044851 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005940967 | 2017-10-04 | - | Annual Report | Annual Report | 2017 |
0005659313 | 2016-09-28 | - | Annual Report | Annual Report | 2015 |
0005659314 | 2016-09-28 | - | Annual Report | Annual Report | 2016 |
0005180115 | 2014-09-11 | 2014-09-11 | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information