Entity Name: | 55 COOPER STREET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 14 Sep 2015 |
Business ALEI: | 1185748 |
Annual report due: | 31 Mar 2017 |
Business address: | 55 COOPER STREET, MERIDEN, CT, 06451 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | BGOLLNICK@AOL.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CHRISTOPHER MCINVALE | Agent | 55 COOPER ST, MERIDEN, CT, 06451, United States | BGOLLNICK@AOL.COM | 176 PETERS LANE, ROCKFALL, CT, 06481, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
HOUSTON MCINVALE | Officer | 55 COOPER STREET, MERIDEN, CT, 06451, United States | - | 18 OXFORD DR, MIDDLEFIELD, CT, 06455, United States |
CHRISTOPHER MCINVALE | Officer | 55 COOPER STREET, MERIDEN, CT, 06451, United States | BGOLLNICK@AOL.COM | 176 PETERS LANE, ROCKFALL, CT, 06481, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011839359 | 2023-06-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011729449 | 2023-03-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005644403 | 2016-09-06 | - | Annual Report | Annual Report | 2016 |
0005395663 | 2015-09-14 | 2015-09-14 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website