Search icon

4 WORDSWORTH, LLC

Company Details

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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

Name Role Residence address
TRACY ADINOLFI Officer 15 WEST HIGH STREET, EAST HAMPTON, CT, 06424, United States

Filing

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