Entity Name: | 4 WORDSWORTH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Oct 2017 |
Date of dissolution: | 16 Feb 2021 |
Business ALEI: | 1254778 |
NAICS code: | 531210 - Offices of Real Estate Agents and Brokers |
Business address: | 15 WEST HIGH STREET, EAST HAMPTON, CT, 06424, United States |
Mailing address: | 15 WEST HIGH STREET, EAST HAMPTON, CT, United States, 06424 |
ZIP code: | 06424 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | adminclerk@barber-law-firm.com |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ERIK S. YOUNG ESQ. | Agent | 11 S. MAIN STREET, MARLBOROUGH, CT, 06447, United States | 11 S. MAIN STREET, MARLBOROUGH, CT, 06447, United States | adminclerk@barber-law-firm.com | 351 SOUTH MAIN ST., MARLBOROUGH, CT, 06447, United States |
Name | Role | Residence address |
---|---|---|
TRACY ADINOLFI | Officer | 15 WEST HIGH STREET, EAST HAMPTON, CT, 06424, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007166285 | 2021-02-16 | 2021-02-16 | Dissolution | Certificate of Dissolution | No data |
0006971832 | 2020-09-03 | No data | Annual Report | Annual Report | 2020 |
0006971831 | 2020-09-03 | No data | Annual Report | Annual Report | 2019 |
0006971830 | 2020-09-03 | No data | Annual Report | Annual Report | 2018 |
0005961553 | 2017-10-27 | 2017-10-27 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website