Entity Name: | REBRAU LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 08 Feb 2017 |
Business ALEI: | 1229432 |
Annual report due: | 31 Mar 2018 |
Business address: | 328 COMMERCE DRIVE, FAIRFIELD, CT, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
KURT WITTEK | Officer | 328 COMMERCE DRIVE, FAIRFIELD, CT, 06825, United States | 1961 CASABLANCA ST, DANVILLE, CA, 94506, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
JOHN MULCAHY | Agent | C/O UPDIKE, KELLY & SPELLACY, P.C., 265 Church Street, 10th Floor, New Haven, CT, 06510, United States | c/o Updike, Kelly & Spellacy, P.C., 265 Church Street, 10th Floor, New Haven, CT, 06510, United States | 425 N. Main Street, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011928856 | 2023-08-14 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011803982 | 2023-05-12 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010438143 | 2022-02-04 | 2022-02-04 | Change of Agent Address | Agent Address Change | No data |
0005764365 | 2017-02-08 | 2017-02-08 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website