-
Home Page
›
-
Counties
›
-
Fairfield
›
-
06897
›
-
STONECAST REPUBLIC LLC
Company Details
Entity Name: |
STONECAST REPUBLIC LLC |
Jurisdiction: |
Connecticut |
Legal type: |
LLC |
Citizenship: |
Domestic |
Status: |
Forfeited
|
Date Formed: |
18 Feb 2016
|
Business ALEI: |
1197756 |
Annual report due: |
18 Feb 2017 |
Business address: |
116 DANBURY RD APT 1205, WILTON, CT, CT, 06897 |
ZIP code: |
06897
|
County: |
Fairfield |
Place of Formation: |
CONNECTICUT |
E-Mail: |
MPALMER@STONECASTREPUBLIC.COM |
Agent
Name |
Role |
E-Mail |
Residence address |
MICHAEL PALMER
|
Agent
|
MPALMER@STONECASTREPUBLIC.COM
|
125 Pond Pl, Middletown, CT, 06457-8736, United States
|
Officer
Name |
Role |
E-Mail |
Residence address |
JAMES SHEEHY
|
Officer
|
-
|
34 KENWOOD AVENUE, FAIRFIELD, CT, 06824, United States
|
MICHAEL PALMER
|
Officer
|
MPALMER@STONECASTREPUBLIC.COM
|
125 Pond Pl, Middletown, CT, 06457-8736, United States
|
Filing
Filing number |
Filing date |
Effective date |
Filing category |
Filing type |
Report year |
BF-0011853943
|
2023-06-20
|
-
|
Administrative Dissolution
|
Certificate of Dissolution/Revocation
|
-
|
BF-0011742400
|
2023-03-17
|
-
|
Administrative Dissolution
|
Notice of Intent to Dissolve/Revoke
|
-
|
0005489613
|
2016-02-19
|
2016-02-19
|
Business Formation
|
Certificate of Organization
|
-
|
This company hasn't received any reviews.
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