PARK WEST CONSULTING L.L.C.
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | PARK WEST CONSULTING L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Jun 2016 |
Business ALEI: | 1209661 |
Annual report due: | 01 Jun 2017 |
Business address: | 220 ALSTON AVE., NEW HAVEN, CT, 06515 |
Mailing address: | No information provided |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | STEPHEN.C.GILLETT@GMAIL.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
STEPHEN C. GILLETT ESQ. | Officer | 220 ALSTON AVE., NEW HAVEN, CT, 06515, United States | STEPHEN.C.GILLETT@GMAIL.COM | 335 OLD MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States |
C. ALEXANDRA BUENAVENTURA ESQ. | Officer | 220 ALSTON AVE., NEW HAVEN, CT, 06515, United States | - | 220 ALSTON AVE., NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
STEPHEN C. GILLETT ESQ. | Agent | 335 OLD MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States | 335 OLD MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States | STEPHEN.C.GILLETT@GMAIL.COM | 335 OLD MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011898528 | 2023-07-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011774046 | 2023-04-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006963877 | 2020-08-19 | 2020-08-20 | Change of Agent Address | Agent Address Change | - |
0005593680 | 2016-06-01 | 2016-06-01 | Business Formation | Certificate of Organization | - |
Sources: 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