Entity Name: | CNSO PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 21 Sep 2015 |
Date of dissolution: | 02 Apr 2020 |
Business ALEI: | 1186447 |
Business address: | 76 WEDGEWOOD DRIVE, WATERTOWN, CT, 06795, United States |
Mailing address: | 76 WEDGEWOOD DRIVE, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CHRIS.TROLAND@YAHOO.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK IANNONE | Agent | 250 WOLCOTT ROAD, WOLCOTT, CT, 06716, United States | Waterbury, CT, 06706, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICOLE M. TROLAND | Officer | 76 WEDGEWOOD DRIVE, WATERTOWN, CT, 06795, United States | 76 WEDGEWOOD DRIVE, WATERTOWN, CT, 06795, United States |
CHRISTOPHER T. TROLAND | Officer | 76 WEDGEWOOD DRIVE, WATERTOWN, CT, 06795, United States | 76 WEDGEWOOD DRIVE, WATERTOWN, CT, 06795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006872399 | 2020-04-02 | 2020-04-02 | Dissolution | Certificate of Dissolution | No data |
0006513478 | 2019-04-01 | No data | Annual Report | Annual Report | 2018 |
0006513489 | 2019-04-01 | No data | Annual Report | Annual Report | 2019 |
0005939072 | 2017-10-02 | No data | Annual Report | Annual Report | 2017 |
0005659992 | 2016-09-28 | No data | Annual Report | Annual Report | 2016 |
0005399945 | 2015-09-21 | 2015-09-21 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website