Entity Name: | WATERFRONT CLINTON LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 29 Oct 2015 |
Business ALEI: | 1189330 |
Annual report due: | 31 Mar 2019 |
Business address: | 41 WALNUT STREET, HARTFORD, CT, 06120 |
Mailing address: | PO BOX 340683, HARTFORD, CT, 06134 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | pbreglio@crestmechanical.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CURTIS H ROGGI ESQ. | Agent | 325 EASTBURY HILL ROAD, GLASTONBURY, CT, 06033, United States | pbreglio@crestmechanical.com | 83 BOULDER AVENUE, STONINGTON, CT, 06378, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL BREGLIO | Officer | 41 WALNUT STREET, HARTFORD, CT, 06120, United States | 13 EAST FOREST ROAD, MYSTIC, CT, 06355, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011967112 | 2023-09-11 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011834046 | 2023-06-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006087737 | 2018-02-20 | No data | Annual Report | Annual Report | 2018 |
0005963857 | 2017-11-09 | No data | Annual Report | Annual Report | 2016 |
0005963859 | 2017-11-09 | No data | Annual Report | Annual Report | 2017 |
0005420300 | 2015-10-29 | 2015-10-29 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website