Entity Name: | ALMIGHTY SAKE RIVER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 May 2017 |
Business ALEI: | 1239547 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 551112 - Offices of Other Holding Companies |
Business address: | 94 ROUTE 7 N, FALLS VILLAGE, CT, 06031, United States |
Mailing address: | 472 GREENWICH ST APT 7, NEW YORK, NY, United States, 10013 |
ZIP code: | 06031 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | grahamstanton@gmail.com |
Name | Role |
---|---|
MARK J. CAPECELATRO, LIMITED LIABILITY COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GRAHAM STANTON | Officer | 472 GREENWICH ST APT 7, 472 GREENWICH ST APT 7, NEW YORK, NY, 10013, United States | 472 GREENWICH ST APT 7, 472 GREENWICH ST APT 7, NEW YORK, NY, 10013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012062736 | 2023-11-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011909312 | 2023-08-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006750229 | 2020-02-10 | No data | Annual Report | Annual Report | 2020 |
0006750224 | 2020-02-10 | No data | Annual Report | Annual Report | 2019 |
0006208749 | 2018-06-29 | No data | Annual Report | Annual Report | 2018 |
0005846819 | 2017-05-18 | 2017-05-18 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website